- Company Overview for NITROWELL SERVICES LTD (05976405)
- Filing history for NITROWELL SERVICES LTD (05976405)
- People for NITROWELL SERVICES LTD (05976405)
- More for NITROWELL SERVICES LTD (05976405)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2013 | AD01 | Registered office address changed from 28 Mill Road, Hemsby Great Yarmouth Norfolk NR29 4ND on 22 November 2013 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Feb 2011 | TM02 | Termination of appointment of Geoffrey Newton as a secretary | |
17 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Daniel Youngs on 26 October 2009 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
21 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
03 Sep 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
29 Oct 2007 | 363a | Return made up to 24/10/07; full list of members | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 31 chislehiurst road carlton colville lowestoft suffolk NR33 8BY | |
16 Jul 2007 | 288a | New director appointed | |
16 Jul 2007 | 288a | New secretary appointed | |
25 Oct 2006 | 288b | Director resigned |