- Company Overview for NAJ SERVICES LIMITED (05238702)
- Filing history for NAJ SERVICES LIMITED (05238702)
- People for NAJ SERVICES LIMITED (05238702)
- Insolvency for NAJ SERVICES LIMITED (05238702)
- More for NAJ SERVICES LIMITED (05238702)
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) |
---|---|---|---|
03 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | WU15 | Notice of final account prior to dissolution | |
25 Oct 2017 | WU07 | Progress report in a winding up by the court | |
19 Sep 2016 | AD01 | Registered office address changed from C/O Holder Blackthorn Blackthorn House St Pauls Square Birmingham B3 1RL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 19 September 2016 | |
14 Sep 2016 | 4.31 | Appointment of a liquidator | |
16 Feb 2016 | COCOMP | Order of court to wind up | |
06 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2015 | TM02 | Termination of appointment of Abigail Margaret Bolton as a secretary on 26 August 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Neil Arthur Jackson on 21 September 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from St Helen's House 23-31 Vittoira Street Birmingham B1 3ND on 7 October 2009 | |
30 Jun 2009 | 363a | Return made up to 21/09/08; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Jan 2009 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
|