Advanced company searchLink opens in new window

NUCO INTERNATIONAL GROUP LIMITED

Company number 05021735

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)
06 May 2008 288b Appointment terminated secretary jacqueline kirby
20 Feb 2008 363a Return made up to 21/01/08; full list of members
16 Jun 2007 AA Full accounts made up to 31 August 2006
02 Mar 2007 363s Return made up to 21/01/07; full list of members
03 Nov 2006 AA Full accounts made up to 31 August 2005
25 May 2006 287 Registered office changed on 25/05/06 from: 2 olton bridge 245 warwick road solihull west midlands B92 7AH
25 May 2006 288b Secretary resigned
25 May 2006 363s Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary resigned
03 Apr 2006 288a New secretary appointed
29 Nov 2005 363a Return made up to 21/01/05; full list of members
07 Jul 2005 AA Full accounts made up to 31 August 2004
10 Feb 2005 225 Accounting reference date shortened from 31/01/05 to 31/08/04
16 Mar 2004 88(2)R Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000
16 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2004 395 Particulars of mortgage/charge
01 Mar 2004 288a New secretary appointed
01 Mar 2004 288a New director appointed
01 Mar 2004 287 Registered office changed on 01/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
10 Feb 2004 288b Director resigned
10 Feb 2004 288b Secretary resigned
21 Jan 2004 NEWINC Incorporation