Advanced company searchLink opens in new window

NSN SERVICES LTD

Company number 05301871

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)
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
  • RES13 ‐ Appoint aud and directors 01/12/2007
23 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Appt off reg add insur 20/03/07