Nuace Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 22, 1995)
- 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
|
EK - ONKAR ENTERPRISES LIMITED
NU-ACE CLOTHING CO. LTD.
Company type |
Private Limited Company, Dissolved |
Company Number |
02636550 |
Record last updated |
Monday, April 27, 2015 12:47:06 AM UTC |
Official Address |
Haden Insolvency 2 Worcester Road Bromsgrove Worcestershire B617ab St Johns
There are 6 companies registered at this street
|
Locality |
St Johns |
Region |
England |
Postal Code |
B617AB
|
Sector |
limit, manufacture |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 25, 2002 |
Dissolved
|  |
Registry |
Apr 25, 2002 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 15, 2002 |
Liquidator's progress report
|  |
Registry |
Aug 14, 2001 |
Liquidator's progress report 2636...
|  |
Registry |
Feb 15, 2001 |
Liquidator's progress report
|  |
Registry |
Aug 16, 2000 |
Liquidator's progress report 2636...
|  |
Registry |
Aug 23, 1999 |
Statement of company's affairs
|  |
Registry |
Aug 20, 1999 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 20, 1999 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 2, 1999 |
Change in situation or address of registered office
|  |
Financials |
Mar 31, 1999 |
Annual accounts
|  |
Registry |
Sep 23, 1998 |
Annual return
|  |
Financials |
Dec 12, 1997 |
Annual accounts
|  |
Registry |
Nov 17, 1997 |
Annual return
|  |
Registry |
Jul 3, 1997 |
Resignation of a secretary
|  |
Registry |
Jun 23, 1997 |
Annual return
|  |
Registry |
Jun 16, 1997 |
Resignation of one Secretary (a woman)
|  |
Registry |
Oct 14, 1996 |
Company name change
|  |
Registry |
Oct 11, 1996 |
Change of name certificate
|  |
Registry |
Aug 27, 1996 |
Company name change
|  |
Registry |
Aug 26, 1996 |
Change of name certificate
|  |
Financials |
Aug 8, 1996 |
Annual accounts
|  |
Registry |
Nov 30, 1995 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 16, 1995 |
Annual return
|  |
Financials |
Jul 4, 1995 |
Annual accounts
|  |
Registry |
May 10, 1995 |
Director resigned, new director appointed
|  |
Registry |
May 2, 1995 |
Appointment of a man as Director and Company Director
|  |
Financials |
Mar 22, 1995 |
Annual accounts
|  |
Registry |
Aug 23, 1994 |
Annual return
|  |
Financials |
Feb 13, 1994 |
Annual accounts
|  |
Registry |
Oct 29, 1993 |
Annual return
|  |
Registry |
Feb 11, 1993 |
Director resigned, new director appointed
|  |
Financials |
Feb 4, 1993 |
Annual accounts
|  |
Registry |
Jan 28, 1993 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Oct 19, 1992 |
Annual return
|  |
Registry |
Aug 9, 1992 |
Two appointments: 2 women
|  |
Registry |
Apr 26, 1992 |
Notice of accounting reference date
|  |
Registry |
Nov 28, 1991 |
Change of name certificate
|  |
Registry |
Oct 15, 1991 |
Director resigned, new director appointed
|  |
Registry |
Oct 15, 1991 |
Change in situation or address of registered office
|  |
Registry |
Oct 15, 1991 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 15, 1991 |
Alter mem and arts
|  |
Registry |
Sep 13, 1991 |
Change of name certificate
|  |