NUSTEEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1513 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/08/1323 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES KEVIN BENSON / 30/06/2011

View Document

06/10/116 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHARLES KEVIN BENSON / 30/06/2011

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/02/989 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/9729 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: CORNWALLS HOUSE INSTONE ROAD DARTFORD KENT DA1 2AG

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

12/12/9012 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 � NC 100/200000 15/10/90

View Document

25/10/9025 October 1990 NC INC ALREADY ADJUSTED 15/10/90

View Document

17/10/9017 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/09/9019 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 COMPANY NAME CHANGED DADLAW 290 LIMITED CERTIFICATE ISSUED ON 07/09/90

View Document

05/09/905 September 1990 ALTER MEM AND ARTS 28/08/90

View Document

20/08/9020 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information