NATHAN SERVICES LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/207 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MR NATHAN HUGHES

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/01/2013

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUGHES / 08/01/2013

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUGHES / 08/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 03/03/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD GILBERT / 07/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 07/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUGHES / 07/01/2010

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/01/9723 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 28/10/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 97 HEDNESFORD ROAD HEATH HAYES CANNOCK STAFFS, WS12 5HL

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED H & H PROPERTIES & INVESTMENTS L IMITED CERTIFICATE ISSUED ON 16/01/95

View Document

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

View Document

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

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

02/02/942 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/936 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 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