- Company Overview for NSI INVESMENTS LTD (06679935)
- Filing history for NSI INVESMENTS LTD (06679935)
- People for NSI INVESMENTS LTD (06679935)
- More for NSI INVESMENTS LTD (06679935)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Jan 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
|
|
25 Jan 2011 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
25 Jan 2011 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary | |
25 Jan 2011 | TM01 | Termination of appointment of Jens Jakobsen as a director | |
25 Jan 2011 | CH01 | Director's details changed for Peder Jorgen Jeppesen on 24 January 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambs CB6 3TX on 21 January 2011 | |
21 Jan 2011 | TM01 | Termination of appointment of Jens Jakobsen as a director | |
21 Jan 2011 | AP01 | Appointment of Peder Jorgen Jeppesen as a director | |
15 Dec 2010 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | TM01 | Termination of appointment of Bjarne Nielsen as a director | |
01 Apr 2010 | AP01 | Appointment of Jens George Jakobsen as a director | |
31 Mar 2010 | AP04 | Appointment of Anglodan Secretaries Ltd as a secretary | |
31 Mar 2010 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2008 | NEWINC | Incorporation |