- Company Overview for NITRAMIC TRADE LIMITED (08589787)
- Filing history for NITRAMIC TRADE LIMITED (08589787)
- People for NITRAMIC TRADE LIMITED (08589787)
- Insolvency for NITRAMIC TRADE LIMITED (08589787)
- More for NITRAMIC TRADE LIMITED (08589787)
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) |
---|---|---|---|
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr David Martin as a director on 3 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Gary Martin as a director on 3 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mrs Alena Floyd on 1 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Justin Floyd on 1 June 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 8 High Steet Heathfield East Sussex TN21 8LS to Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 21 April 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
15 May 2014 | AP01 | Appointment of Mrs Alena Floyd as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 71a & 71C High Street Heathfield East Sussex TN21 8HU England on 23 April 2014 | |
22 Apr 2014 | CERTNM |
Company name changed paramount timber company LIMITED\certificate issued on 22/04/14
|
|
28 Jun 2013 | NEWINC |
Incorporation
|