- Company Overview for NASH-TEC LIMITED (05172203)
- Filing history for NASH-TEC LIMITED (05172203)
- People for NASH-TEC LIMITED (05172203)
- More for NASH-TEC LIMITED (05172203)
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) |
---|---|---|---|
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
06 Jul 2015 | AD01 | Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 93-95 1st Floor Borough High Street London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
13 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom on 4 October 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
02 Jan 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 December 2009 | |
11 Sep 2009 | 363a | Return made up to 23/07/09; full list of members | |
11 Sep 2009 | 288a | Director appointed mr daniel rene le gal | |
11 Sep 2009 | 288b | Appointment terminated director nash technology usa llc | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 414 bearwood road smethwick west midlands B66 4EU united kingdom | |
04 Nov 2008 | 363a | Return made up to 23/07/08; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 413 bearwood road smethwick west midlands B66 4DH | |
04 Nov 2008 | 288b | Appointment terminated secretary eikos international LTD | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from epps building, bridge road ashford kent TN23 1BB | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |