- Company Overview for NIESSEN SERVICES LTD (06710787)
- Filing history for NIESSEN SERVICES LTD (06710787)
- People for NIESSEN SERVICES LTD (06710787)
- Insolvency for NIESSEN SERVICES LTD (06710787)
- More for NIESSEN SERVICES LTD (06710787)
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) |
---|---|---|---|
16 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2014 | |
16 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 | |
02 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
19 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 12 July 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of Tracey Niessen as a director | |
01 Nov 2010 | AR01 |
Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
01 Nov 2010 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mrs Tracey Niessen on 30 September 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 June 2010 | |
30 Nov 2009 | AD01 | Registered office address changed from Units 1-2 Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS on 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
15 Sep 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/03/2010 | |
17 Oct 2008 | 88(2) | Ad 30/09/08\gbp si 1@1=1\gbp ic 1/2\ | |
14 Oct 2008 | 288a | Director appointed mrs tracey niessen | |
14 Oct 2008 | 288a | Director appointed mr tom niessen | |
02 Oct 2008 | 288b | Appointment terminated director yomtov jacobs | |
30 Sep 2008 | NEWINC | Incorporation |