NATURE'S SUNSHINE PRODUCTS,INC.

Po Box 1000 Po Box 1000, Ut 34660, Usa, United States
StatusACTIVE
Company No.FC014843
Category
Incorporated24 Feb 1989
Age35 years, 3 months, 20 days
JurisdictionUnited Kingdom

SUMMARY

NATURE'S SUNSHINE PRODUCTS,INC. is an active with number FC014843. It was incorporated 35 years, 3 months, 20 days ago, on 24 February 1989. The company address is Po Box 1000 Po Box 1000, Ut 34660, Usa, United States.



Company Fillings

Appoint person director overseas company

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mary Beth Springer

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jamon Jarvis

Documents

View document PDF

Termination person director overseas company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Genender

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Franz Cristiani

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Dean

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gregory Lee Probert

Documents

View document PDF

Appoint person director overseas company

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Robert Genender

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pauline Hughes Francis

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Candace Weir

Documents

View document PDF

Appoint person director overseas company

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robert Byron Mercer

Documents

View document PDF

Termination person secretary overseas company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Douglas Faggioli

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Albert Dowden

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jeffrey Watkins

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Dean

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Willem Mesdag

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Candace Weir

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Bunker

Documents

View document PDF

Appoint person director overseas company

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jamon Jarvis

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eugene Hughes

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Bowen

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Larry Deppe

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: BR6

Description: BR001824 par appointed 26/01/07 ewan stephen andrew 76 globe court king edward close calne wiltshire NS11 9RQ

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: BR6

Description: BR001824 par terminated 26/01/07 lees mark

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: BR6

Description: BR001824 par appointed 26/01/07 ewan stephen andrew 76 globe court king edward close calne wiltshire NS11 9RQ

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: BR6

Description: BR001824 pr terminated 28/02/97 contreras armando

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 29/03/06 bowen robert kent salt lake citu 84124 usa

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/06 deppe larry utah usa

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/05 hinkley richard gordon

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 28/06/02 hughes pauline thompson hughes francis pauline

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 29/03/06 faggioli douglas

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: BR6

Description: BR001824 par appointed 26/06/06 lees mark 21 graham road stourbridge west midlands DY8 5PU

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: BR6

Description: BR001824 par terminated 26/06/06 bratt iain joseph

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 18/09/04 fagglioli douglas 1314 E. 660N orem utah

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 18/09/04 fagglioli douglas 1314 E. 660N orem utah

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 28/05/04 cristiani franz 33 cobblestone lane san carlos ca

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 14/12/99 hinckley richard gordon salt lake city utah

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/05/99 gappmayer merrill

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 01/12/03 ashworth brent ferrin

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 13/09/96 kennedy alan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2002

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2002

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: BR6

Description: BR001824 par appointed 20/08/97 mr iain joseph bratt 27 ryebank road ketley grange telford shropshire TF2 0EF

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: BR6

Description: BR001824 pa terminated 20/08/97 mr armando contreras

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: BR6

Description: BR001824 par appointed 08/07/96 mr armando contreras 9 musk rose close muston telford shropshire TF2 8RW

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: BR6

Description: BR001824 pa terminated 08/07/96 iain joseph bratt

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: BR6

Description: BR001824 par appointed 30/10/95 mr iain joseph bratt 27 ryebank road ketley grange telford shropshire TF2 oef

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: BR6

Description: BR001824 pa terminated 30/10/95 john f doughty

Documents

View document PDF

Miscellaneous

Date: 19 Jun 1996

Category: Miscellaneous

Type: MISC

Description: Power of attorney

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Mar 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Mar 1995

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 30 Mar 1995

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001824 par appointed mr john francis doughty manor farm allscott wellington telford shropshire

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001824 registered

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Address

Type: BUSADDCH

Description: Business address changed unit 5 hortonwood 32 telford, shropshire TF1 4EX

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Accounts

Type: 701c

Description: ARD short from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Address

Type: BUSADD

Description: Business address 278 salisbury house london wall london EC2M 5QY

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 15/03/89 from: adrian patrick shaun dann messrs devonshires of salisbury house, london wall,london,EC2M 5QY

Documents

View document PDF

Legacy

Date: 24 Feb 1989

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

DAVID SMITH BUILDING CONTRACTORS LTD

CARINYA HILLSIDE ROAD,SHETLAND,ZE2 9HW

Number:SC390641
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE (ST ANDREWS) LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC324993
Status:ACTIVE
Category:Private Limited Company

JONES SITE SERVICES LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:08825714
Status:ACTIVE
Category:Private Limited Company

PJS BOOKKEEPING SERVICES LIMITED

4 THE PACKWAY,HARLESTON,IP20 0HE

Number:09696098
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIORITY SOFTWARE UK LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:11437414
Status:ACTIVE
Category:Private Limited Company

SLOPPLE LIMITED

3 SHIPTON MEWS,LONDON,SE13 6EQ

Number:09064930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source