- Company Overview for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
- Filing history for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
- People for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
- Charges for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
- Insolvency for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
- More for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED (06987889)
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) |
---|---|---|---|
24 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Mr David Malcolm Downie on 19 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Mr William Timothy Merrell on 19 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Mr Stephen Thomas Lloyd on 19 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Dr Peter Andrew Whitton on 19 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Mr Geoffrey Robert Dixon on 19 August 2011 | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
17 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 24 November 2010
|
|
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
10 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 23 September 2010
|
|
31 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Mr William Timothy Merrell on 11 August 2010 | |
27 Aug 2010 | AD01 | Registered office address changed from Harwood Hutton 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 27 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Dr Peter Andrew Whitton on 11 August 2010 | |
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
13 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 June 2010
|
|
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|