NRG CONSULTING LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 STRUCK OFF AND DISSOLVED

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 19 GLENPARK DRIVE HESKETH BANK PRESTON LANCS. PR4 6TA

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 S252 DISP LAYING ACC 31/10/97

View Document

10/11/9710 November 1997 S366A DISP HOLDING AGM 31/10/97

View Document

10/11/9710 November 1997 S386 DISP APP AUDS 31/10/97

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company