- Company Overview for NRS ASSOCIATES LIMITED (05926305)
- Filing history for NRS ASSOCIATES LIMITED (05926305)
- People for NRS ASSOCIATES LIMITED (05926305)
- Charges for NRS ASSOCIATES LIMITED (05926305)
- More for NRS ASSOCIATES LIMITED (05926305)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 20 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
11 Dec 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2012 | TM01 | Termination of appointment of Neil Benstead as a director | |
02 Nov 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Rory Tom Mcmillan on 6 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Stephen John Nowland on 6 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Neil Jonathan Benstead on 6 September 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |