- Company Overview for NECTOR U.K. LIMITED (03007924)
- Filing history for NECTOR U.K. LIMITED (03007924)
- People for NECTOR U.K. LIMITED (03007924)
- Charges for NECTOR U.K. LIMITED (03007924)
- More for NECTOR U.K. LIMITED (03007924)
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) |
---|---|---|---|
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
03 Jul 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 May 2012 | AP01 |
Appointment of Mr Habibur Rahman as a director
|
|
31 May 2012 | AP01 |
Appointment of Abdul Samid as a director
|
|
31 May 2012 | AP01 |
Appointment of Azmal Ali as a director
|
|
31 May 2012 | AP01 |
Appointment of Ataur Rahman as a director
|
|
31 May 2012 | AP01 |
Appointment of Azizur Rahman as a director
|
|
31 May 2012 | AP01 |
Appointment of Mr Mizanur Rahman as a director
|
|
28 May 2012 | AD01 | Registered office address changed from 193 Havering Gardens Chadwell Heath Essex RM6 5AR on 28 May 2012 | |
18 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
08 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mohammed Abdul Mannan on 10 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Mohammad Nuruzzaman on 10 December 2009 | |
06 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
27 Nov 2008 | AA | Partial exemption accounts made up to 31 January 2008 | |
21 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
31 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |