Advanced company searchLink opens in new window

N M S ASSOCIATES LIMITED

Company number 04871430

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
19 Aug 2010 CH01 Director's details changed for Martin Nicol on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Mary Nicol on 1 October 2009
22 Jun 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2009 363a Return made up to 19/08/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
19 Aug 2008 363a Return made up to 19/08/08; full list of members
03 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007
21 Aug 2007 363a Return made up to 19/08/07; full list of members
19 Dec 2006 AA Total exemption small company accounts made up to 31 August 2006
18 Sep 2006 363a Return made up to 19/08/06; full list of members
08 Feb 2006 AA Total exemption small company accounts made up to 31 August 2005
19 Sep 2005 363s Return made up to 19/08/05; full list of members
23 Feb 2005 AA Total exemption small company accounts made up to 31 August 2004
26 Aug 2004 363s Return made up to 19/08/04; full list of members
09 Sep 2003 288c Director's particulars changed
09 Sep 2003 288c Director's particulars changed
05 Sep 2003 88(2)R Ad 27/08/03--------- £ si 49@1=49 £ ic 51/100
19 Aug 2003 288b Secretary resigned
19 Aug 2003 NEWINC Incorporation