- Company Overview for NEW NUCLETRON UK LIMITED (06319468)
- Filing history for NEW NUCLETRON UK LIMITED (06319468)
- People for NEW NUCLETRON UK LIMITED (06319468)
- Charges for NEW NUCLETRON UK LIMITED (06319468)
- Registers for NEW NUCLETRON UK LIMITED (06319468)
- More for NEW NUCLETRON UK LIMITED (06319468)
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) |
---|---|---|---|
20 Sep 2012 | AP01 | Appointment of William Dean Yaeger as a director | |
18 Sep 2012 | AP01 | Appointment of Lutz Hagen Schafer as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Jan Sigger as a director | |
18 Sep 2012 | TM02 | Termination of appointment of Jan Sigger as a secretary | |
14 Aug 2012 | AP03 | Appointment of Catherine Geraldine Regan as a secretary | |
01 Aug 2012 | AD01 | Registered office address changed from Nucletron House Chowley Oak Tattenhall Chester CH3 9EX on 1 August 2012 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2011 | AUD | Auditor's resignation | |
11 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 April 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
23 May 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
20 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
29 Jul 2009 | 288b | Appointment terminated secretary john banks | |
01 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
11 May 2009 | 288a | Secretary appointed mr jan sigger | |
12 Sep 2008 | 363a | Return made up to 20/07/08; full list of members | |
05 Jun 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
04 Mar 2008 | 288a | Director appointed jan sigger | |
04 Mar 2008 | 288b | Appointment terminated director david imperiali | |
17 Sep 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
11 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
11 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition |