- Company Overview for NET TECHNICAL SERVICES LTD (04220708)
- Filing history for NET TECHNICAL SERVICES LTD (04220708)
- People for NET TECHNICAL SERVICES LTD (04220708)
- More for NET TECHNICAL SERVICES LTD (04220708)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | AD01 | Registered office address changed from Chancellor Cottage 46 Holway Road Sheringham Norfolk NR26 8HR on 25 April 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | AD01 | Registered office address changed from Chancellor Cottage 46 Holway Road Sheringham Norfolk NR24 2PY on 28 November 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Nicholas Eke on 27 April 2012 | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
25 Nov 2011 | AP03 | Appointment of Miss Caroline Gail Sands as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Patricia Eke as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Aubrey Eke as a secretary | |
25 Nov 2011 | TM01 | Termination of appointment of Aubrey Eke as a director | |
24 Nov 2011 | CERTNM |
Company name changed nickeke LIMITED\certificate issued on 24/11/11
|
|
06 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Aubrey Eke on 21 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Patricia Eke on 21 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Nicholas Eke on 21 May 2010 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Jul 2009 | 363a | Return made up to 21/05/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |