Cottonsense LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 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
|
|
Last balance sheet date | 2013-11-30 | |
Net Worth | £100 | 0% |
Trade Debtors | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
NEUTRA CARE FERTILIZER (UK) LIMITED
NUTRICARE FERTILIZERS (UK) LIMITED
NUTRICARE FERTILISERS (UK) LIMITED
COOK TWENTY THREE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06759023 |
Record last updated | Friday, November 7, 2014 4:25:40 PM UTC |
Official Address | Manufactory House Bell Lane Hertford Hertfordshire Sg141bp Castle, Hertford Castle There are 524 companies registered at this street |
Postal Code | SG141BP |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 31, 2014 | Annual accounts | |
Registry | Dec 11, 2013 | Annual return | |
Financials | Aug 30, 2013 | Annual accounts | |
Registry | Jan 11, 2013 | Annual return | |
Financials | Aug 17, 2012 | Annual accounts | |
Registry | Jan 5, 2012 | Annual return | |
Financials | Aug 24, 2011 | Annual accounts | |
Registry | Jan 26, 2011 | Annual return | |
Registry | Dec 21, 2010 | Change of name certificate | |
Registry | Dec 21, 2010 | Notice of change of name nm01 - resolution | |
Registry | Dec 21, 2010 | Company name change | |
Financials | Sep 17, 2010 | Annual accounts | |
Registry | Dec 9, 2009 | Annual return | |
Registry | Dec 9, 2009 | Change of particulars for director | |
Registry | Mar 5, 2009 | Company name change | |
Registry | Mar 4, 2009 | Change of name certificate | |
Registry | Jan 31, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 31, 2009 | Appointment of a man as Director | |
Registry | Jan 31, 2009 | Resignation of a director | |
Registry | Jan 31, 2009 | Resignation of a secretary | |
Registry | Jan 21, 2009 | Company name change | |
Registry | Jan 20, 2009 | Resignation of one Nominee Secretary (a woman) | |
Registry | Jan 20, 2009 | Change of name certificate | |
Registry | Jan 14, 2009 | Company name change | |
Registry | Jan 13, 2009 | Resignation of one Director (a man) | |
Registry | Jan 13, 2009 | Change of name certificate | |
Registry | Jan 12, 2009 | Appointment of a man as Director | |
Registry | Dec 16, 2008 | Section 175 comp act 06 08 | |
Registry | Nov 26, 2008 | Two appointments: a woman and a man | |
Registry | May 24, 2005 | Company name change | |