- Company Overview for NECTRE LTD (SC410881)
- Filing history for NECTRE LTD (SC410881)
- People for NECTRE LTD (SC410881)
- More for NECTRE LTD (SC410881)
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 Oct 2016 | TM01 | Termination of appointment of Callum James Greens as a director on 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
27 Jan 2014 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
21 Oct 2013 | AD01 | Registered office address changed from 20/22 County House Torpichen Street Edinburgh EH3 8JB Scotland on 21 October 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD on 29 January 2013 | |
28 Jan 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from 32 Dolphin Avenue Currie Edinburgh Midlothian EH14 5RD Scotland on 4 April 2012 | |
09 Nov 2011 | NEWINC |
Incorporation
|