- Company Overview for NUGERONTIX LIMITED (06136155)
- Filing history for NUGERONTIX LIMITED (06136155)
- People for NUGERONTIX LIMITED (06136155)
- More for NUGERONTIX LIMITED (06136155)
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) |
---|---|---|---|
15 Oct 2013 | SH02 | Sub-division of shares on 1 August 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
07 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
11 Oct 2012 | CERTNM |
Company name changed flavosante foods LIMITED\certificate issued on 11/10/12
|
|
11 Oct 2012 | CONNOT | Change of name notice | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from the Post House Mill Street Conleton Cheshire CW12 1AB on 20 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
14 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Jun 2011 | CERTNM |
Company name changed flavosante LIMITED\certificate issued on 06/06/11
|
|
06 Jun 2011 | CONNOT | Change of name notice | |
22 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Professor Roger Corder on 1 October 2009 | |
04 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
09 May 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Apr 2008 | 363a | Return made up to 05/03/08; full list of members | |
05 Mar 2007 | NEWINC | Incorporation |