NUTEK LIMITED

Company Documents

DateDescription
29/04/2429 April 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Final Gazette dissolved following liquidation

View Document

29/01/2429 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-04-08

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER EADE / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: UNIT 4D,ASTON ROAD CAMBRIDGE ROAD INDUSTRIAL ESTATE BEDFORD BEDFORDSHIRE MK42 0LJ

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/00

View Document

29/03/0029 March 2000 � NC 5500/16500 14/03/00

View Document

29/03/0029 March 2000 NC INC ALREADY ADJUSTED 14/03/00

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/07/99

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: UNIT 12 LANGLEY TERRACE INDUSTRIAL PARK LUTON BEDFORDSHIRE LU1 3XQ

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 � NC 5000/5500 28/05/9

View Document

25/06/9825 June 1998 NC INC ALREADY ADJUSTED 28/05/98

View Document

18/07/9718 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 30/09/96

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NC INC ALREADY ADJUSTED 14/01/97

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 � NC 1000/5000 14/01/97

View Document

05/09/965 September 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 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