NUZZLE LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LYNETTE YONG

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 17/03/11 NO CHANGES

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN HARLEY PUTT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LYNETTE YONG / 18/01/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRISTIAN PUTT / 25/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE YONG / 25/04/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED
RARE PARTS LIMITED
CERTIFICATE ISSUED ON 31/05/05

View Document

17/03/0517 March 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