- Company Overview for NUCO INTERNATIONAL GROUP LIMITED (05021735)
- Filing history for NUCO INTERNATIONAL GROUP LIMITED (05021735)
- People for NUCO INTERNATIONAL GROUP LIMITED (05021735)
- Charges for NUCO INTERNATIONAL GROUP LIMITED (05021735)
- More for NUCO INTERNATIONAL GROUP LIMITED (05021735)
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
|
|
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
|
|
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 |