- Company Overview for NSP DISTRIBUTORS LIMITED (04960004)
- Filing history for NSP DISTRIBUTORS LIMITED (04960004)
- People for NSP DISTRIBUTORS LIMITED (04960004)
- Insolvency for NSP DISTRIBUTORS LIMITED (04960004)
- More for NSP DISTRIBUTORS LIMITED (04960004)
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 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2013 | |
30 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2012 | |
20 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2011 | |
01 Jul 2010 | AD01 | Registered office address changed from Fao: Melanie Cutt, 93/97 Saltergate, Chesterfield Derbyshire S40 1LA on 1 July 2010 | |
01 Jul 2010 | 600 |
Appointment of a voluntary liquidator
|
|
01 Jul 2010 | LIQ MISC RES | Resolution insolvency:lresex - 24/06/2010 | |
01 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2010 | AR01 |
Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2010-01-04
|
|
04 Jan 2010 | CH04 | Secretary's details changed for Mitchells Chartered Accountants on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Brian Bicknell Jacques on 1 January 2010 | |
19 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
01 Dec 2008 | 288c | Director's change of particulars / brian jacques / 01/11/2008 | |
07 Aug 2008 | 288a | Secretary appointed mitchells chartered accountants | |
07 Aug 2008 | 288b | Appointment terminated secretary robert johnson | |
26 Nov 2007 | 363s | Return made up to 11/11/07; full list of members | |
24 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 Nov 2006 | 363s | Return made up to 11/11/06; full list of members |