- Company Overview for NORTHERN STOCK SOLUTIONS UK LIMITED (04772147)
- Filing history for NORTHERN STOCK SOLUTIONS UK LIMITED (04772147)
- People for NORTHERN STOCK SOLUTIONS UK LIMITED (04772147)
- Charges for NORTHERN STOCK SOLUTIONS UK LIMITED (04772147)
- More for NORTHERN STOCK SOLUTIONS UK LIMITED (04772147)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Mar 2010 | AP01 | Appointment of Mr Vinod Kumar Chawla as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Mohamed Raja as a director | |
16 Mar 2010 | TM02 | Termination of appointment of Mohamed Raja as a secretary | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2009 | 363a | Return made up to 20/05/09; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from rysons distribution centre unit 1-2 caroline street salford manchester M7 1SS | |
22 Jan 2009 | 363a | Return made up to 20/05/08; no change of members | |
03 Dec 2008 | CERTNM | Company name changed northern stock solutions LIMITED\certificate issued on 03/12/08 | |
29 Oct 2008 | CERTNM | Company name changed major stock solutions LIMITED\certificate issued on 30/10/08 | |
29 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
16 Aug 2007 | 363s | Return made up to 20/05/07; no change of members | |
05 Mar 2007 | 363s | Return made up to 20/05/06; full list of members | |
05 Mar 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
05 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
05 Mar 2007 | 363(190) |
Location of debenture register address changed
|
|
30 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
01 Aug 2006 | 288b | Director resigned | |
22 May 2006 | 287 | Registered office changed on 22/05/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG | |
20 Dec 2005 | AA | Accounts for a small company made up to 31 December 2003 | |
15 Jun 2005 | 363s | Return made up to 20/05/05; full list of members | |
15 Jun 2005 | 363(287) |
Registered office changed on 15/06/05
|