NEAR STATE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/01/1527 January 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/01/1511 January 2015 | APPLICATION FOR STRIKING-OFF |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/06/146 June 2014 | PREVSHO FROM 31/01/2015 TO 30/04/2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/03/1330 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART GIBSON / 30/03/2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/03/1317 March 2013 | REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 29 SHERWOOD HALL EAST END ROAD LONDON N2 0TA UNITED KINGDOM |
25/01/1325 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 29 SHERWOOD HALL LONDON N20TA UNITED KINGDOM |
24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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