Advanced company searchLink opens in new window

NSS (SPECIAL ACCESS) LIMITED

Company number 04336035

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)
21 May 2020 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
11 Jul 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 October 2015
16 Dec 2014 4.68 Liquidators' statement of receipts and payments to 5 October 2014
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 5 October 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 5 October 2012
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 October 2011
04 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Oct 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Oct 2010 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY England on 15 October 2010
15 Oct 2010 600 Appointment of a voluntary liquidator
06 Oct 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Aug 2010 2.23B Result of meeting of creditors
26 Jul 2010 2.16B Statement of affairs with form 2.14B
12 Jul 2010 2.17B Statement of administrator's proposal
16 Jun 2010 AD01 Registered office address changed from Access House, Avaition Park Flint Road Chester Cheshire Ch4 Ogz on 16 June 2010
25 May 2010 2.12B Appointment of an administrator
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2