Download leads from Nexok and grow your business. Find out more

Henry Nuttall (Rochdale) Limited

Documents

Total Documents52
Total Pages129

Filing History

20 April 2017Restoration by order of the court
20 April 2017Restoration by order of the court
23 March 2004Return made up to 12/03/04; no change of members
24 February 2004First Gazette notice for voluntary strike-off
14 January 2004Application for striking-off
11 November 2003Accounts for a dormant company made up to 27 September 2003
19 March 2003Return made up to 12/03/03; full list of members
28 October 2002Accounts for a dormant company made up to 28 September 2002
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
20 March 2002Return made up to 12/03/02; no change of members
20 March 2002Director's particulars changed
20 February 2002Accounts for a dormant company made up to 29 September 2001
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
20 March 2001Return made up to 12/03/01; no change of members
5 March 2001Accounts for a dormant company made up to 30 September 2000
13 February 2001Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
12 February 2001New secretary appointed
12 February 2001Secretary resigned
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
14 July 2000Accounts for a dormant company made up to 2 October 1999
20 June 2000Director resigned
16 March 2000Return made up to 20/02/00; full list of members
13 January 2000Director resigned
24 August 1999New director appointed
24 August 1999New director appointed
4 July 1999Accounts for a dormant company made up to 26 September 1998
26 March 1999Return made up to 20/02/99; full list of members
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA
3 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98
22 October 1998Secretary resigned
22 October 1998New secretary appointed
18 September 1998Memorandum and Articles of Association
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 September 1998Secretary resigned
15 September 1998Registered office changed on 15/09/98 from: viscount catering green lane ecclesfield sheffield S30 3ZY
15 September 1998Director resigned
8 September 1998New director appointed
8 September 1998New secretary appointed
8 September 1998New director appointed
28 August 1998Accounts for a dormant company made up to 31 March 1998
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 March 1998Return made up to 20/02/98; no change of members
10 November 1997Accounts for a dormant company made up to 31 March 1997
3 March 1997Return made up to 20/02/97; no change of members
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
8 October 1996Accounts for a dormant company made up to 31 March 1996
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 July 1996Return made up to 22/02/96; full list of members
11 January 1996Accounting reference date extended from 29/02 to 31/03
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 January 1996Registered office changed on 11/01/96 from: st peter's house hartshead sheffield S. yorks. S1 2EL
3 April 1995Company name changed imco (0795) LIMITED\certificate issued on 04/04/95
Sign up now to grow your client base. Plans & Pricing