- Company Overview for NAS (GB) LIMITED (05447065)
- Filing history for NAS (GB) LIMITED (05447065)
- People for NAS (GB) LIMITED (05447065)
- Charges for NAS (GB) LIMITED (05447065)
- Insolvency for NAS (GB) LIMITED (05447065)
- More for NAS (GB) LIMITED (05447065)
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
|
|
26 May 2005 | RESOLUTIONS |
Resolutions
|
|
26 May 2005 | RESOLUTIONS |
Resolutions
|
|
09 May 2005 | NEWINC | Incorporation |