Nu-Pro LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2014)shareholder details and share percentages 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
INGLEBY (1094) LIMITED
BI PROCESSES LIMITED
NU-PRO SURFACE TREATMENTS LIMITED
Company type Private Limited Company , Active Company Number 03544952 Record last updated Tuesday, April 11, 2023 1:39:19 AM UTC Official Address Eagle Works London Road Thrupp Stroud Gloucestershire Gl52ba There are 9 companies registered at this street
Postal Code GL52BA Sector Treatment and coating of metals
Visits Ian Coley (born on Nov 27, 1964), 12 companies
Document Type Publication date Download link Registry Apr 1, 2023 Appointment of a woman Registry Dec 22, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 22, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 19, 2022 Three appointments: 3 men Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Member Of a Firm With Right To Appoint And Remove Directors Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 2, 2015 Annual return Financials Oct 1, 2014 Annual accounts Registry Apr 10, 2014 Annual return Financials Sep 17, 2013 Annual accounts Registry Apr 4, 2013 Annual return Financials Oct 12, 2012 Annual accounts Registry Apr 5, 2012 Annual return Financials Nov 29, 2011 Annual accounts Registry Apr 29, 2011 Annual return Financials Aug 6, 2010 Annual accounts Registry Apr 13, 2010 Change of particulars for director Registry Apr 13, 2010 Change of particulars for director 3544... Registry Apr 12, 2010 Annual return Registry Apr 12, 2010 Change of particulars for director Registry Apr 12, 2010 Change of particulars for director 3544... Registry Mar 5, 2010 Change of name certificate Registry Mar 5, 2010 Notice of change of name nm01 - resolution Registry Mar 5, 2010 Company name change Financials Nov 14, 2009 Annual accounts Registry Apr 6, 2009 Annual return Registry Dec 3, 2008 Resignation of a director Registry Nov 21, 2008 Resignation of one Consultant and one Director (a man) Registry Nov 20, 2008 Particulars of a mortgage or charge Registry Nov 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Aug 27, 2008 Annual accounts Registry Apr 24, 2008 Annual return Registry Apr 24, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 3, 2007 Annual accounts Registry Apr 11, 2007 Annual return Financials Jul 7, 2006 Annual accounts Registry Jun 19, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 2, 2006 Appointment of a director Registry Jun 2, 2006 Annual return Registry Apr 11, 2006 Annual return 3544... Financials Oct 19, 2005 Annual accounts Registry Jul 19, 2005 Certificate of registration of order of court and minute on reduction of share capital Registry Jul 15, 2005 Order of court Registry Jun 28, 2005 Reduce issued capital 09 Registry Jun 1, 2005 Appointment of a man as Director and Finance Director Registry Apr 26, 2005 Annual return Registry Feb 24, 2005 Particulars of a mortgage or charge Financials Nov 11, 2004 Annual accounts Registry May 12, 2004 Resignation of a director Registry Apr 28, 2004 Resignation of one Company Director and one Director (a man) Registry Apr 5, 2004 Annual return Registry Mar 1, 2004 Appointment of a director Registry Feb 12, 2004 Resignation of a director Registry Jan 28, 2004 Resignation of one Company Director and one Director (a man) Registry Jan 26, 2004 Resignation of a director Registry Jan 26, 2004 Appointment of a director Registry Jan 26, 2004 Appointment of a secretary Registry Jan 26, 2004 Appointment of a director Financials Jan 16, 2004 Annual accounts Registry Dec 19, 2003 Three appointments: 3 men Registry Nov 6, 2003 Change in situation or address of registered office Registry Nov 6, 2003 Resignation of a director Registry Nov 6, 2003 Appointment of a director Registry Oct 29, 2003 Financial assistance for the acquisition of shares Registry Oct 29, 2003 Declaration in relation to assistance for the acquisition of shares Registry Oct 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3544... Registry Oct 14, 2003 Particulars of a mortgage or charge Registry Oct 7, 2003 Particulars of a mortgage or charge 3544... Registry Oct 7, 2003 Particulars of a mortgage or charge Registry Sep 30, 2003 Appointment of a man as Director Financials Jul 13, 2003 Annual accounts Registry Jul 3, 2003 Change in situation or address of registered office Registry Jun 27, 2003 Particulars of a mortgage or charge Registry Jun 18, 2003 Resignation of a director Registry Jun 11, 2003 Resignation of one Director (a man) Registry Jun 7, 2003 Annual return Registry Apr 11, 2003 Auditor's letter of resignation Registry Feb 5, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 10, 2002 Annual return Financials Jan 22, 2002 Annual accounts Registry Aug 22, 2001 Annual return Registry Aug 21, 2001 Appointment of a secretary Financials Jan 31, 2001 Annual accounts Registry Nov 1, 2000 Appointment of a man as Secretary Registry Oct 4, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 27, 2000 Financial assistance - shares acquisition Registry Sep 27, 2000 Declaration in relation to assistance for the acquisition of shares Registry Sep 26, 2000 Particulars of a mortgage or charge Registry May 30, 2000 Annual return Registry Feb 16, 2000 Appointment of a secretary Registry Jan 6, 2000 Resignation of a director Registry Dec 29, 1999 Change of accounting reference date Financials Dec 29, 1999 Annual accounts Registry Dec 21, 1999 Appointment of a man as Accountant and Secretary Registry Jun 9, 1999 Appointment of a director Registry May 11, 1999 Appointment of a secretary Registry May 11, 1999 Resignation of a secretary Registry Apr 24, 1999 Annual return Registry Apr 23, 1999 Resignation of one Company Director and one Secretary (a man)