NST SERVICES LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011

View Document

11/07/1111 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011

View Document

18/11/1018 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2010

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM EPPING HOUSE 55 RUSSELL STREET READING RG1 7XG

View Document

19/11/0919 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/11/0919 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/0919 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/0822 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0127 July 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company