NATS POST PRODUCTION LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1230 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1211 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2012

View Document

02/09/112 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002108

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 5 BERNERS STREET LONDON W1T 3LF

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/05/1020 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 28/06/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR EMMET BYRNE

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR STEPHEN LUTHER

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR STEPHEN LUTHER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY EMMET BYRNE

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 10 SOHO SQUARE LONDON W1D 3NT

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

02/05/062 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/04/066 April 2006 ASSISTANCE DOCS 24/03/06

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED NATS LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED TOTALPEAK LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: G OFFICE CHANGED 20/11/95 6 PORTER STREET LONDON W1M 1HZ

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 BONUS ISSUE 75000 31/10/94

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 � NC 26000/501000 31/10

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 31/10/94

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993

View Document

16/06/9316 June 1993

View Document

16/06/9316 June 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 � NC 25000/26000 26/10/92

View Document

16/11/9216 November 1992 NC INC ALREADY ADJUSTED 26/10/92

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991

View Document

19/09/9019 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 10/10/89

View Document

01/11/891 November 1989 � NC 100/25000 10/10/89

View Document

01/11/891 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/89

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: G OFFICE CHANGED 22/08/89 70-71 NEW BOND ST LONDON W1Y 9DE

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 ALTER MEM AND ARTS 210488

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: G OFFICE CHANGED 03/05/88 49 GREEN LANES LONDON N16 9BU

View Document

03/05/883 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information