Advanced company searchLink opens in new window

NFT NATURE FILTRATION TECHNOLOGY LTD

Company number 06959610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
28 Jul 2011 CH02 Director's details changed for Viri Tec Limited on 28 July 2011
28 Jul 2011 CH04 Secretary's details changed for Oxden Limited on 28 July 2011
28 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011
21 Oct 2010 AP02 Appointment of Viri Tec Limited as a director
20 Oct 2010 TM01 Termination of appointment of Oxden Limited as a director
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
03 Aug 2010 CH02 Director's details changed for Oxden Limited on 8 July 2010
03 Aug 2010 CH04 Secretary's details changed for Oxden Limited on 8 July 2010
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 11 May 2010
31 Mar 2010 TM01 Termination of appointment of Marco Behnke as a director
31 Mar 2010 AP01 Appointment of Mr. Gernhold Remscheid as a director
31 Mar 2010 AP01 Appointment of Mr. Marco Olaf Behnke as a director
29 Jan 2010 AP02 Appointment of Oxden Limited as a director
29 Jan 2010 TM01 Termination of appointment of Brian Wadlow as a director
12 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/12/2009
11 Jul 2009 NEWINC Incorporation