NYK TRADING LTD

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 REGISTERED OFFICE ADDRESS CHANGED ON 14/05/2019 TO PO BOX 4385, 11256207: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

25/01/1925 January 2019 CESSATION OF DEAN RIVERS AS A PSC

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM MTS HOUSE SUITE 7, BELPER RD HEATON MERSEY INDUSTRIAL ESTATE STOCKPORT SK4 3QW ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MOHAMMED ARIF

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN RIVERS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY SAURABH SHARMA

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 90-94 MANCHESTER ROAD DENTON MANCHESTER M34 3PR UNITED KINGDOM

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR SAURABH PRAKASH SHARMA

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 305-307 GORTON ROAD REDDISH STOCKPORT SK5 6LN UNITED KINGDOM

View Document

15/03/1815 March 2018 CESSATION OF JOHN GALT AS A PSC

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RIVERS

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GALT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR DEAN RIVERS

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