- Company Overview for NORTEX TRADE LIMITED (06268145)
- Filing history for NORTEX TRADE LIMITED (06268145)
- People for NORTEX TRADE LIMITED (06268145)
- More for NORTEX TRADE LIMITED (06268145)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2013 | AA | Accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
02 Jul 2012 | AA | Accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
14 Jun 2012 | TM02 | Termination of appointment of Comwood Secretarial Limited as a secretary on 4 June 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Suite 14, 157 West End Lane West Hampstead London NW6 2LG on 7 June 2012 | |
20 Jul 2011 | AA | Accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
05 Jul 2010 | AA | Accounts made up to 30 June 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
11 Jun 2010 | CH04 | Secretary's details changed for Comwood Secretarial Limited on 1 June 2010 | |
02 Jul 2009 | AA | Accounts made up to 30 June 2009 | |
10 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
10 Jun 2009 | 288a | Director appointed ms. Veronique claire savy | |
09 Jun 2009 | 288b | Appointment terminated director ptarmigan LIMITED | |
29 May 2009 | AA | Accounts made up to 30 June 2008 | |
24 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
04 Jun 2007 | NEWINC | Incorporation |