N D MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Registered office address changed from 357 London Road South Lowestoft Suffolk NR33 0DY to C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square Preston PR1 3JJ on 2023-08-19

View Document

22/06/2322 June 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Director's details changed for Thomas Alexander Davison on 2021-10-08

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

16/05/2216 May 2022 Change of details for Camco Properties Limited as a person with significant control on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008015

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS DAVISON

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED THOMAS ALEXANDER DAVISON

View Document

25/04/1625 April 2016 SECRETARY APPOINTED CHRISTOPHER DAVISON

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

06/09/076 September 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/10/0610 October 2006 STRIKE-OFF ACTION SUSPENDED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 109 COLVILLE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR33 9RF

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0630 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED SEA & SHORE LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/04/97; CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED N D MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 LOCATION OF DEBENTURE REGISTER

View Document

14/08/9614 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/04/962 April 1996 STRIKE-OFF ACTION SUSPENDED

View Document

19/03/9619 March 1996 FIRST GAZETTE

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9122 November 1991 RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 3, WELLINGTON ESPLANADE, LOWESTOFT, SUFFOLK. NR33 0QQ

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/01/9117 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

15/01/9115 January 1991 FIRST GAZETTE

View Document

10/11/8910 November 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/09/899 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8830 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: 6 WANNOCK CLOSE CARLTON COLVILLE LOWESTOFT SUFFOLK

View Document

20/11/8520 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHAIN TAILOR LIMITED


  • 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