NAC MSS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Liquidators' statement of receipts and payments to 2025-06-17

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Registered office address changed from Unit 1 Spire Road Washington Tyne & Wear NE37 3ES United Kingdom to 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP on 2024-06-26

View Document

26/06/2426 June 2024 Statement of affairs

View Document

26/06/2426 June 2024 Registered office address changed from 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP to 54 New Bridge Street West Newcastle upon Tyne Tyne and Wear NE1 8AP on 2024-06-26

View Document

27/06/2327 June 2023 Appointment of Miss Lindsey Vickerson as a director on 2023-06-26

View Document

27/06/2327 June 2023 Appointment of Mr Stephen Pallas as a director on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Appointment of Mrs Lisa Jane Snaith as a director on 2022-11-01

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Termination of appointment of Paul Robson as a director on 2022-11-01

View Document

09/11/229 November 2022 Appointment of Mrs Margherita Pasquariello as a director on 2022-11-01

View Document

02/11/222 November 2022 Registration of charge 062911020009, created on 2022-11-01

View Document

13/10/2213 October 2022 Change of details for Nac Trading Limited as a person with significant control on 2022-10-13

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020003

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020008

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020007

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020006

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062911020005

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062911020008

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062911020007

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD ROBSON / 19/04/2018

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ANDERSON HOUSE BUSINESS AND INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TJ UNITED KINGDOM

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAC TRADING LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM TENON, TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062911020006

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062911020005

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062911020004

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062911020003

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE SNAITH / 25/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 25/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 CURREXT FROM 30/06/2008 TO 31/07/2008

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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