- Company Overview for N G S FINISHING SOLUTIONS LIMITED (07526207)
- Filing history for N G S FINISHING SOLUTIONS LIMITED (07526207)
- People for N G S FINISHING SOLUTIONS LIMITED (07526207)
- Charges for N G S FINISHING SOLUTIONS LIMITED (07526207)
- Insolvency for N G S FINISHING SOLUTIONS LIMITED (07526207)
- More for N G S FINISHING SOLUTIONS LIMITED (07526207)
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) |
---|---|---|---|
15 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2014 | AD01 | Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street Aldergate Easte London London E1 8NN on 28 April 2014 | |
03 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AD01 | Registered office address changed from Units 8 & 9 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL United Kingdom on 5 September 2013 | |
17 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
10 Jul 2013 | MR04 | Satisfaction of charge 2 in part | |
04 Mar 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
|
|
02 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
31 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
10 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jul 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 30 June 2012 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2011 | AD01 | Registered office address changed from Flat 1 65a Station Road Chingford London E4 7BU United Kingdom on 15 March 2011 | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |