- Company Overview for NVZ ACCOUNTING SOLUTIONS LIMITED (06962032)
- Filing history for NVZ ACCOUNTING SOLUTIONS LIMITED (06962032)
- People for NVZ ACCOUNTING SOLUTIONS LIMITED (06962032)
- More for NVZ ACCOUNTING SOLUTIONS LIMITED (06962032)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2011 | AR01 |
Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
|
|
22 Jul 2011 | CH01 | Director's details changed for Niel Van Zyl on 22 July 2011 | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2011 | DS01 | Application to strike the company off the register | |
28 Oct 2010 | CH01 | Director's details changed for Niel Van Zyl on 28 October 2010 | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Niel Van Zyl on 14 July 2010 | |
08 Jan 2010 | TM02 | Termination of appointment of Jacobus Steenkamp as a secretary | |
17 Sep 2009 | 288c | Director's Change of Particulars / niel van zyl / 17/09/2009 / HouseName/Number was: 12, now: 41; Street was: crown mill, now: sawkins close,; Area was: london road, now: ; Post Town was: mitcham, now: london; Post Code was: CR44FY, now: SW19 9JU | |
14 Jul 2009 | NEWINC | Incorporation |