Nu-Pro LTD
Extended Company Report with Annual Accounts |
Includes- latest 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
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) | |