Nehra Cookes Chemicals Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 26, 1997)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02539979
Record last updated Monday, April 27, 2015 1:40:27 AM UTC
Official Address Regent House Clinton Avenue Nottingham Nottinghamshire Ng51az Berridge
There are 134 companies registered at this street
Locality Berridge
Region England
Postal Code NG51AZ
Sector Agents agricultural & textile raw materials

Charts

Visits

NEHRA COOKES CHEMICALS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 4, 2007 Dissolved Dissolved
Registry Oct 4, 2006 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 13, 2006 Liquidator's progress report Liquidator's progress report
Registry Jan 20, 2006 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Jul 26, 2005 Liquidator's progress report Liquidator's progress report
Registry Jan 14, 2005 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Jul 19, 2004 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2004 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Jul 22, 2003 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 10, 2003 Liquidator's progress report Liquidator's progress report
Registry Jan 28, 2003 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Jul 15, 2002 Liquidator's progress report Liquidator's progress report
Registry Jan 23, 2002 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Aug 9, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 9, 2001 Liquidator's progress report 2539... Liquidator's progress report 2539...
Registry Nov 13, 2000 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 13, 2000 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Aug 1, 2000 Liquidator's progress report Liquidator's progress report
Registry Aug 3, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 2, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 2, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 2, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 2, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 7, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 23, 1999 Appointment of a director Appointment of a director
Registry Feb 1, 1999 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 20, 1998 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 11, 1998 Annual return Annual return
Financials Nov 2, 1998 Annual accounts Annual accounts
Registry Mar 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Oct 9, 1997 Annual return Annual return
Financials Jan 26, 1997 Annual accounts Annual accounts
Registry Oct 1, 1996 Annual return Annual return
Registry Nov 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 11, 1995 Annual accounts Annual accounts
Registry Sep 26, 1995 Annual return Annual return
Financials Oct 12, 1994 Annual accounts Annual accounts
Registry Oct 12, 1994 Annual return Annual return
Registry Jul 1, 1994 Change of name certificate Change of name certificate
Registry Sep 23, 1993 Annual return Annual return
Financials Sep 22, 1993 Annual accounts Annual accounts
Registry Aug 12, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 13, 1992 Annual return Annual return
Registry Oct 13, 1992 Director's particulars changed Director's particulars changed
Financials Oct 12, 1992 Annual accounts Annual accounts
Registry Oct 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 29, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 24, 1991 Annual return Annual return
Registry Sep 17, 1991 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Jul 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1991 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 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 14, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 14, 1990 Alter mem and arts Alter mem and arts
Registry Nov 8, 1990 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 8, 1990 Notice of accounting reference date Notice of accounting reference date
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)