Nvb International Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2013)
  • 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

Financials

Last balance sheet date2011-07-31
Cash in hand£380 0%
Net Worth£9,916 -777.10%
Trade Debtors£91,295 -26.01%
Total assets£568,316 +10.00%
Shareholder's funds£176,931 -11.52%

Details

Company type Private Limited Company, Dissolved
Company Number 06318618
Record last updated Monday, October 28, 2013 7:15:29 PM UTC
Official Address 1 Floor West Wing Davidson House Forbury Square Abbey
There are 44 companies registered at this street
Locality Abbey
Region Reading, England
Postal Code RG13EU
Sector Other research and experimental development on natural sciences and engineering

Charts

Visits

NVB INTERNATIONAL UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42022-72022-122024-82024-92025-12025-32025-50123

Searches

NVB INTERNATIONAL UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-42021-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 12, 2013 Ec regs Ec regs
Registry Aug 7, 2013 Annual return Annual return
Registry Aug 7, 2013 Resignation of one Director Resignation of one Director
Registry Aug 7, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Aug 2, 2013 Annual accounts Annual accounts
Financials Jul 10, 2013 Annual accounts 6318... Annual accounts 6318...
Financials Jul 9, 2013 Annual accounts Annual accounts
Registry Jul 6, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry May 21, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 8, 2013 Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Managing Director, one Secretary (a man) and one Director (a man)
Registry Aug 9, 2012 Annual return Annual return
Registry Aug 9, 2012 Change of particulars for director Change of particulars for director
Registry May 31, 2012 Annual return Annual return
Registry May 30, 2012 Annual return 6318... Annual return 6318...
Registry Sep 9, 2010 Change of registered office address Change of registered office address
Financials Nov 24, 2009 Annual accounts Annual accounts
Registry Oct 1, 2009 Annual return Annual return
Registry Oct 1, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 2008 Annual return Annual return
Registry Feb 4, 2008 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 Feb 4, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 19, 2007 Two appointments: 2 men Two appointments: 2 men
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)