N.UE SOLUTIONS LIMITED

Company Documents

DateDescription
02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/11/1127 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM BARNABY LONG / 15/11/2009

View Document

08/11/108 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 17 JASMINE CLOSE CANVEY ISLAND ESSEX SS8 0HT

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE LONG

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 51 HALLET ROAD CANVEY ISLAND ESSEX SS8 8LH

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: G OFFICE CHANGED 27/09/03 SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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