NFS (UK) LTD

Company Documents

DateDescription
04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/07/1323 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PINDER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR PAUL PINDER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN PINDER

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS JULIA PINDER

View Document

07/06/117 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA GILLINGHAM

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JULIAN PINDER

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MRS JULIA PINDER

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GILLINGHAM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GILLINGHAM

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 46 MINTERNE AVENUE SITTINGBOURNE KENT ME10 1SB

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLINGHAM

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MS ANNE-MARIE CHANTAL GILLINGHAM

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MS ANNE-MARIE CHANTAL GILLINGHAM

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER GILLINGHAM / 06/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 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