NU-WORLD UK LIMITED

04762357
PRIMA HOUSE 15(2)D SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE LEEDS WEST YORKSHIRE LS28 5LY LS28 5LY

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2012 annual-return Annual Return 6 Buy now
01 Jun 2012 officers Termination of appointment of director (Michael Stanley Goldberg) 1 Buy now
01 Jun 2012 officers Termination of appointment of director (Jeffrey Alan Goldberg) 1 Buy now
09 May 2012 accounts Annual Accounts 5 Buy now
01 Jul 2011 annual-return Annual Return 6 Buy now
26 May 2011 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Change of particulars for director (Michael Stanley Goldberg) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Jeffrey Alan Goldberg) 2 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
18 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
29 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
13 Mar 2008 accounts Annual Accounts 7 Buy now
13 Jun 2007 annual-return Return made up to 13/05/07; no change of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 7 Buy now
23 Jun 2006 annual-return Return made up to 13/05/06; full list of members 8 Buy now
12 Jan 2006 accounts Annual Accounts 6 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: prima house 7 maple park lowfields avenue leeds west yorkshire LS12 6HH 1 Buy now
14 Jul 2005 annual-return Return made up to 13/05/05; full list of members 8 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: prima house premier park oulton leeds west yorkshire LS26 8ZA 1 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
08 Apr 2004 officers Director resigned 1 Buy now
05 Mar 2004 address Registered office changed on 05/03/04 from: fifth floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB 1 Buy now
05 Mar 2004 accounts Accounting reference date extended from 31/05/04 to 31/08/04 1 Buy now
25 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jan 2004 officers New director appointed 1 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 5 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
09 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 officers New secretary appointed 2 Buy now
27 Jun 2003 capital Ad 19/06/03--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
18 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
03 Jun 2003 officers New director appointed 2 Buy now
03 Jun 2003 officers New secretary appointed 2 Buy now
03 Jun 2003 address Registered office changed on 03/06/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
13 May 2003 incorporation Incorporation Company 16 Buy now