- Company Overview for N.R.J. SERVICES LIMITED (02810163)
- Filing history for N.R.J. SERVICES LIMITED (02810163)
- People for N.R.J. SERVICES LIMITED (02810163)
- Charges for N.R.J. SERVICES LIMITED (02810163)
- More for N.R.J. SERVICES LIMITED (02810163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 30 March 2011 | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2011 | DS01 | Application to strike the company off the register | |
20 May 2011 | AR01 |
Annual return made up to 19 April 2011 with full list of shareholders
Statement of capital on 2011-05-20
|
|
11 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2010 | AA | Accounts for a small company made up to 30 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr David Kenneth Adams on 1 January 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Mark Stephen Taylor on 1 January 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Ian Adam on 1 January 2010 | |
25 Aug 2009 | AA | Accounts for a small company made up to 30 March 2009 | |
03 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 March 2008 | |
25 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
25 Apr 2008 | 288b | Appointment Terminated Director richard chapman | |
14 Apr 2008 | 288a | Secretary appointed mark stephen taylor | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
09 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 37 high street caterham surrey CR3 5UE | |
09 Apr 2008 | 288a | Director appointed ian adam | |
09 Apr 2008 | 288a | Director appointed david kenneth adams | |
09 Apr 2008 | 288b | Appointment Terminated Director terence rigby | |
09 Apr 2008 | 288b | Appointment Terminated Director jane chapman |