Cottonsense Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-11-30 | |
Net Worth | £100 | 0% |
Trade Debtors | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
NEUTRA CARE FERTILIZER (UK) LIMITED
NUTRICARE FERTILIZERS (UK) LIMITED
NUTRICARE FERTILISERS (UK) LIMITED
COOK TWENTY THREE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06759023 |
Record last updated |
Friday, November 7, 2014 4:25:40 PM UTC |
Official Address |
Manufactory House Bell Lane Hertford Hertfordshire Sg141bp Castle, Hertford Castle
There are 543 companies registered at this street
|
Locality |
Hertford Castle |
Region |
England |
Postal Code |
SG141BP
|
Sector |
Other business support service activities n.e.c. |
Visits
Doc. Type |
Publication date |
Download link |
|
Financials |
Jul 31, 2014 |
Annual accounts
|  |
Registry |
Dec 11, 2013 |
Annual return
|  |
Financials |
Aug 30, 2013 |
Annual accounts
|  |
Registry |
Jan 11, 2013 |
Annual return
|  |
Financials |
Aug 17, 2012 |
Annual accounts
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Financials |
Aug 24, 2011 |
Annual accounts
|  |
Registry |
Jan 26, 2011 |
Annual return
|  |
Registry |
Dec 21, 2010 |
Change of name certificate
|  |
Registry |
Dec 21, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 21, 2010 |
Company name change
|  |
Financials |
Sep 17, 2010 |
Annual accounts
|  |
Registry |
Dec 9, 2009 |
Annual return
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Mar 5, 2009 |
Company name change
|  |
Registry |
Mar 4, 2009 |
Change of name certificate
|  |
Registry |
Jan 31, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 31, 2009 |
Appointment of a man as Director
|  |
Registry |
Jan 31, 2009 |
Resignation of a director
|  |
Registry |
Jan 31, 2009 |
Resignation of a secretary
|  |
Registry |
Jan 21, 2009 |
Company name change
|  |
Registry |
Jan 20, 2009 |
Resignation of one Nominee Secretary (a woman)
|  |
Registry |
Jan 20, 2009 |
Change of name certificate
|  |
Registry |
Jan 14, 2009 |
Company name change
|  |
Registry |
Jan 13, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Jan 13, 2009 |
Change of name certificate
|  |
Registry |
Jan 12, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 16, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Nov 26, 2008 |
Two appointments: a woman and a man
|  |
Registry |
May 24, 2005 |
Company name change
|  |