- Company Overview for NASITRA LIMITED (04749021)
- Filing history for NASITRA LIMITED (04749021)
- People for NASITRA LIMITED (04749021)
- Charges for NASITRA LIMITED (04749021)
- More for NASITRA LIMITED (04749021)
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) |
---|---|---|---|
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
06 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | TM02 | Termination of appointment of George Gibbard as a secretary |