- Company Overview for NUTEQ LIMITED (04937412)
- Filing history for NUTEQ LIMITED (04937412)
- People for NUTEQ LIMITED (04937412)
- More for NUTEQ LIMITED (04937412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2014 | TM01 | Termination of appointment of Gillian Mandy Stidolph as a director on 10 October 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
17 Nov 2010 | TM01 | Termination of appointment of Tracy Knight as a director | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Gillian Mandy Stidolph on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Joanna Mary Thompson on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Robert Leicester Thompson on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mark Raymond Manklow on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Tracy Knight on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mary Veronica Jennings on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Simon Paul Jennings on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Ann Marie Virk on 1 October 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Dec 2008 | 363a | Return made up to 20/10/08; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Nov 2007 | 363s |
Return made up to 20/10/07; full list of members
|
|
20 Nov 2007 | 88(2)R | Ad 01/11/06--------- £ si 53@1=53 £ ic 3564/3617 |