NUTRA PRO LTD.

Company Documents

DateDescription
03/11/153 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ALLAN ROBERT NEYMAN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN KAPLAN

View Document

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
UNIT G4 CAPITAL BUSINESS PARK
PARKWAY
CARDIFF
GLAMORGANSHIRE
CF3 2PU
WALES

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
D11 GLYME COURT, OXFORD OFFICE VILLAGE
LANGFORD LANE
KIDLINGTON
OXON
OX5 1LQ

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ALLEN KAPLAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEDFORD

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/03/136 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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