- Company Overview for NASSTAR TRADING LIMITED (03883933)
- Filing history for NASSTAR TRADING LIMITED (03883933)
- People for NASSTAR TRADING LIMITED (03883933)
- Charges for NASSTAR TRADING LIMITED (03883933)
- Registers for NASSTAR TRADING LIMITED (03883933)
- More for NASSTAR TRADING LIMITED (03883933)
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) |
---|---|---|---|
17 Jan 2014 | AP01 | Appointment of Mr Angus John Mccaffery as a director | |
17 Jan 2014 | TM02 | Termination of appointment of Nigel Redwood as a secretary | |
10 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
01 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
09 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Jul 2010 | CH03 | Secretary's details changed for Nigel Redwood on 17 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Nigel Redwood on 17 June 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from 3Rd Floor Telford Plaza One Ironmasters Way Town Centre Telford Salop TF3 4NT on 18 January 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Niki Jane Redwood on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Nigel Redwood on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Stephen Brown on 25 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for David Thomas Arthur Redwood on 25 November 2009 | |
31 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
21 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
10 Jan 2008 | 363a | Return made up to 25/11/07; full list of members | |
19 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
03 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge |