- Company Overview for NUCO MAILING LTD. (03812699)
- Filing history for NUCO MAILING LTD. (03812699)
- People for NUCO MAILING LTD. (03812699)
- More for NUCO MAILING LTD. (03812699)
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) |
---|---|---|---|
16 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
07 Aug 2006 | 363s | Return made up to 23/07/06; full list of members | |
28 Apr 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
23 Aug 2005 | 363s | Return made up to 23/07/05; full list of members | |
03 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
13 Aug 2004 | 363s | Return made up to 23/07/04; full list of members | |
01 Jun 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
01 Jun 2004 | 287 | Registered office changed on 01/06/04 from: parkway house 1 pityme business centre st. Minver wadebridge cornwall PL27 6NU | |
23 Aug 2003 | 363s | Return made up to 23/07/03; full list of members | |
23 Aug 2003 | 288b | Director resigned | |
23 Aug 2003 | 288b | Secretary resigned | |
23 Aug 2003 | 288a | New secretary appointed | |
22 May 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
31 Jul 2002 | 363s | Return made up to 23/07/02; full list of members | |
23 May 2002 | AA | Total exemption small company accounts made up to 31 July 2001 | |
02 Aug 2001 | 363s | Return made up to 23/07/01; full list of members | |
03 May 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
24 Aug 2000 | 363s |
Return made up to 23/07/00; full list of members
|
|
28 Oct 1999 | 288a | New secretary appointed;new director appointed | |
19 Oct 1999 | 287 | Registered office changed on 19/10/99 from: derek a jeal parkway house 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU | |
19 Oct 1999 | 88(2)R | Ad 08/10/99--------- £ si 2@1=2 £ ic 2/4 | |
19 Oct 1999 | 288a | New director appointed | |
27 Aug 1999 | 287 | Registered office changed on 27/08/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL | |
26 Aug 1999 | 288b | Secretary resigned | |
26 Aug 1999 | 288b | Director resigned |