- Company Overview for N S CONSULTANCY & MARKETING LIMITED (04137209)
- Filing history for N S CONSULTANCY & MARKETING LIMITED (04137209)
- People for N S CONSULTANCY & MARKETING LIMITED (04137209)
- More for N S CONSULTANCY & MARKETING LIMITED (04137209)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2008 | 652a | Application for striking-off | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 38 llantarnam drive radyr cardiff CF15 8GA | |
07 May 2008 | 288b | Appointment Terminated Director stephen jenkins | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
02 Dec 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/07/07 | |
03 Jun 2006 | 363s | Return made up to 08/01/06; full list of members | |
08 Dec 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
02 Mar 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
04 Feb 2005 | 363s | Return made up to 08/01/05; full list of members | |
21 Oct 2004 | 287 | Registered office changed on 21/10/04 from: tudor house 16 cathedral road cardiff CF11 9JL | |
12 Mar 2004 | 363s | Return made up to 08/01/04; full list of members | |
12 Mar 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
12 Mar 2004 | 363(287) |
Registered office changed on 12/03/04
|
|
02 Mar 2004 | 287 | Registered office changed on 02/03/04 from: eames house 111-117 woodville road cardiff south wales CF24 4DY | |
03 Dec 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
13 May 2003 | 363s | Return made up to 08/01/03; no change of members | |
13 May 2003 | 363(288) |
Director's particulars changed
|
|
25 Nov 2002 | 288b | Secretary resigned | |
21 Nov 2002 | 288a | New secretary appointed;new director appointed | |
13 Nov 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
24 Oct 2002 | 287 | Registered office changed on 24/10/02 from: bkr haines watts pagefield house 24 gold tops newport gwent NP20 4PG | |
17 Apr 2002 | 363a | Return made up to 08/01/02; full list of members | |
29 Mar 2002 | 287 | Registered office changed on 29/03/02 from: 13 windsor place cardiff CF10 3BY |