Nature's Remedies Stores Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 28, 2005)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

POINTFACT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04198902
Record last updated Saturday, April 4, 2015 5:44:42 AM UTC
Official Address 501 West Point Chester Road Old Trafford Clifford
There are 58 companies registered at this street
Locality Clifford
Region England
Postal Code M169HU
Sector Other retail non-specialised stores
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 3, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 10, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 3, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 13, 2012 Liquidator's progress report 4198... Liquidator's progress report 4198...
Registry Aug 9, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Aug 9, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4198... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4198...
Registry Aug 2, 2011 Change of registered office address Change of registered office address
Registry Aug 2, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 2, 2011 Statement of company's affairs Statement of company's affairs
Registry Aug 2, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 18, 2011 Annual return Annual return
Registry Apr 18, 2011 Change of particulars for director Change of particulars for director
Registry Apr 18, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Feb 14, 2011 Annual accounts Annual accounts
Financials Jun 28, 2010 Annual accounts 4198... Annual accounts 4198...
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 20, 2010 Change of particulars for director 4198... Change of particulars for director 4198...
Registry Apr 14, 2009 Annual return Annual return
Financials Mar 16, 2009 Annual accounts Annual accounts
Registry Apr 21, 2008 Annual return Annual return
Financials Feb 20, 2008 Annual accounts Annual accounts
Registry Jun 28, 2007 Annual return Annual return
Financials May 23, 2007 Annual accounts Annual accounts
Registry Oct 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 2006 Annual return Annual return
Financials Mar 17, 2006 Annual accounts Annual accounts
Financials Jul 28, 2005 Annual accounts 4198... Annual accounts 4198...
Registry Apr 25, 2005 Annual return Annual return
Financials Jul 1, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Annual return Annual return
Financials Jun 17, 2003 Annual accounts Annual accounts
Registry Apr 4, 2003 Annual return Annual return
Registry May 22, 2002 Annual return 4198... Annual return 4198...
Registry May 22, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 19, 2001 Annual accounts Annual accounts
Registry Nov 19, 2001 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 7, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 7, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2001 Company name change Company name change
Registry Jun 15, 2001 Change of name certificate Change of name certificate
Registry Jun 14, 2001 Resignation of a director Resignation of a director
Registry Jun 14, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 2001 Appointment of a director Appointment of a director
Registry Jun 14, 2001 Appointment of a director 4198... Appointment of a director 4198...
Registry Jun 8, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 11, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)