Advanced company searchLink opens in new window

NECTOR U.K. LIMITED

Company number 03007924

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)
03 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
03 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
31 May 2012 AP01 Appointment of Mr Habibur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
31 May 2012 AP01 Appointment of Abdul Samid as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
31 May 2012 AP01 Appointment of Azmal Ali as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
31 May 2012 AP01 Appointment of Ataur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman
31 May 2012 AP01 Appointment of Azizur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
31 May 2012 AP01 Appointment of Mr Mizanur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
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