Advanced company searchLink opens in new window

NS4P (SALES) LIMITED

Company number 04173428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
07 Apr 2009 363a Return made up to 06/03/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Sep 2008 363a Return made up to 06/03/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 March 2007
14 May 2007 363a Return made up to 06/03/07; full list of members
31 Jan 2007 AA Accounts made up to 31 March 2006
30 May 2006 363a Return made up to 06/03/06; full list of members
16 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
08 Jun 2005 363s Return made up to 06/03/05; full list of members
02 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
02 Jul 2004 88(2)R Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100
31 Mar 2004 363s Return made up to 06/03/04; full list of members
14 Nov 2003 AA Accounts made up to 31 March 2003
09 Apr 2003 363s Return made up to 06/03/03; full list of members
27 Mar 2003 CERTNM Company name changed virgin property LIMITED\certificate issued on 27/03/03
27 Sep 2002 AA Accounts made up to 31 March 2002
27 Sep 2002 287 Registered office changed on 27/09/02 from: harley court harley shrewsbury shropshire SY5 6LP
26 Sep 2002 CERTNM Company name changed classic vintners LIMITED\certificate issued on 26/09/02
12 Jun 2002 363s Return made up to 06/03/02; full list of members
27 May 2002 288b Secretary resigned
27 May 2002 288b Director resigned
23 May 2002 288a New director appointed