Advanced company searchLink opens in new window

NINE SERVICE LTD

Company number 05578081

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)
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
  • RES15 ‐ Change company name resolution on 2011-07-28
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