Advanced company searchLink opens in new window

NUCO MAILING LTD.

Company number 03812699

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)
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
  • 363(288) ‐ Director's particulars changed
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