NUGENT TRAILERS LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN NUGENT

View Document

11/11/2011 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN NUGENT / 21/10/2018

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN NUGENT

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN NUGENT

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0535850004

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0535850003

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NUGENT / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCES NUGENT / 02/02/2012

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MAUREEN NUGENT / 02/02/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 14/01/09 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 31/03/08 ANNUAL ACCTS

View Document

03/02/083 February 2008 14/01/08 ANNUAL RETURN SHUTTLE

View Document

23/01/0823 January 2008 31/03/07 ANNUAL ACCTS

View Document

22/01/0722 January 2007 14/01/07 ANNUAL RETURN SHUTTLE

View Document

26/10/0626 October 2006 31/03/06 ANNUAL ACCTS

View Document

22/08/0622 August 2006 CHANGE OF ARD

View Document

04/04/064 April 2006 14/01/06 ANNUAL RETURN SHUTTLE

View Document

09/12/059 December 2005 PARS RE MORTAGE

View Document

21/01/0521 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 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