- Company Overview for NACTAROME LIMITED (04540927)
- Filing history for NACTAROME LIMITED (04540927)
- People for NACTAROME LIMITED (04540927)
- Charges for NACTAROME LIMITED (04540927)
- More for NACTAROME LIMITED (04540927)
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) |
---|---|---|---|
29 Apr 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
17 Jan 2005 | 288a | New director appointed | |
17 Jan 2005 | 288a | New director appointed | |
13 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2004 | 363s |
Return made up to 20/09/04; full list of members
|
|
29 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
24 Dec 2003 | 287 | Registered office changed on 24/12/03 from: unit 3 fenton court 1-3 fenton road bishopston bristol BS7 8ND | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
16 Dec 2003 | 395 | Particulars of mortgage/charge | |
12 Nov 2003 | 225 | Accounting reference date shortened from 30/09/03 to 31/08/03 | |
02 Oct 2003 | 363s | Return made up to 20/09/03; full list of members | |
19 Nov 2002 | 288c | Secretary's particulars changed | |
28 Oct 2002 | 287 | Registered office changed on 28/10/02 from: 49A fernbank road redland bristol BS6 6PX | |
17 Oct 2002 | 288c | Director's particulars changed | |
17 Oct 2002 | 288c | Secretary's particulars changed | |
27 Sep 2002 | 288b | Director resigned | |
27 Sep 2002 | 288b | Secretary resigned | |
27 Sep 2002 | 287 | Registered office changed on 27/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX | |
27 Sep 2002 | 288a | New secretary appointed | |
27 Sep 2002 | 288a | New director appointed | |
20 Sep 2002 | NEWINC | Incorporation |