- Company Overview for NINE SERVICE LTD (05578081)
- Filing history for NINE SERVICE LTD (05578081)
- People for NINE SERVICE LTD (05578081)
- Charges for NINE SERVICE LTD (05578081)
- More for NINE SERVICE LTD (05578081)
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) |
---|---|---|---|
04 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | AA | Full accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Michael Anthony Palmer on 1 March 2011 | |
02 Nov 2011 | CH03 | Secretary's details changed for Mr Michael Anthony Palmer on 1 March 2011 | |
02 Nov 2011 | CH01 | Director's details changed for James Edward Palmer on 1 March 2011 | |
08 Sep 2011 | CH01 | Director's details changed for James Edward Palmer on 9 July 2010 | |
02 Aug 2011 | CERTNM |
Company name changed nine telecom wholesale LIMITED\certificate issued on 02/08/11
|
|
02 Aug 2011 | CONNOT | Change of name notice | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2010 | AD03 | Register(s) moved to registered inspection location | |
11 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for James Edward Palmer on 1 May 2010 | |
22 Feb 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Michael Anthony Palmer on 1 November 2009 | |
22 Dec 2009 | CH01 | Director's details changed for James Edward Palmer on 1 November 2009 |