- Company Overview for NSN SERVICES LTD (05301871)
- Filing history for NSN SERVICES LTD (05301871)
- People for NSN SERVICES LTD (05301871)
- Charges for NSN SERVICES LTD (05301871)
- More for NSN SERVICES LTD (05301871)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
06 Mar 2009 | 288a | Director appointed jan stehlik | |
06 Mar 2009 | 288b | Appointment Terminated Director adrian kukucka | |
11 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2008 | AAMD | Amended accounts made up to 31 December 2007 | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 175 essex road leyton london E10 6BT england | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Jul 2008 | 288c | Director's Change of Particulars / adrian kukucha / 22/07/2008 / Title was: , now: mr; Surname was: kukucha, now: kukucka; Country was: , now: england | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom | |
16 Jul 2008 | 288b | Appointment Terminated Secretary exceed cosec services LIMITED | |
16 Jul 2008 | 288b | Appointment Terminated Director hugh borland | |
16 Jul 2008 | 88(2) | Capitals not rolled up | |
17 Jun 2008 | 288a | Director appointed adrian kukucha | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 May 2008 | 363a | Return made up to 01/12/07; full list of members | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
02 Apr 2008 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 25 canada square canary wharf london E14 5LB | |
26 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2007 | RESOLUTIONS |
Resolutions
|