NUKEM LIMITED

06539425
CHADWICK HOUSE BIRCHWOOD PARK RISLEY WARRINGTON WA3 6AE

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 2 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Annual Accounts 2 Buy now
22 Sep 2014 accounts Annual Accounts 2 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 accounts Annual Accounts 2 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
13 May 2011 officers Appointment of secretary (Mr Michael David Roberts) 1 Buy now
13 May 2011 officers Termination of appointment of secretary (John Oram) 1 Buy now
09 Sep 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for secretary (John Walter Oram) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Keith Frederick Collett) 2 Buy now
23 Nov 2009 accounts Annual Accounts 2 Buy now
10 Aug 2009 officers Appointment terminated director francis cullinane 1 Buy now
08 Aug 2009 officers Director appointed keith frederick collett 2 Buy now
08 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
15 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2008 officers Director appointed francis cullinane 3 Buy now
15 Apr 2008 officers Secretary appointed john walter oram 2 Buy now
15 Apr 2008 officers Appointment terminated secretary halliwells secretaries LTD 1 Buy now
15 Apr 2008 officers Appointment terminated director halliwells directors LTD 1 Buy now
15 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
10 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2008 incorporation Incorporation Company 14 Buy now