Advanced company searchLink opens in new window

NAS (GB) LIMITED

Company number 05447065

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)
21 Apr 2010 CH03 Secretary's details changed for Mr Dennis Anthony Jones on 13 April 2010
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 363a Return made up to 09/05/09; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
28 May 2008 363a Return made up to 09/05/08; full list of members
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2008 CERTNM Company name changed network architectural systems LIMITED\certificate issued on 08/03/08
18 Aug 2007 AA Total exemption small company accounts made up to 31 July 2006
09 May 2007 363a Return made up to 09/05/07; full list of members
03 May 2007 88(2)R Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
08 Mar 2007 225 Accounting reference date extended from 31/05/06 to 31/07/06
31 May 2006 363a Return made up to 09/05/06; full list of members
31 May 2006 287 Registered office changed on 31/05/06 from: 130 london road south, poynton stockport cheshire SK12 1LQ
26 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 May 2005 NEWINC Incorporation