NJW IT SERVICES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 DISS REQUEST WITHDRAWN

View Document

04/01/124 January 2012 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WHITWORTH / 31/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY AMANDA WHITWORTH

View Document

21/01/0921 January 2009 SECRETARY APPOINTED NICOLE POLLARD

View Document

19/12/0819 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 41 BAYHALL ROAD TUNBRIDGE WELLS KENT TN2 4UG

View Document

27/09/0727 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT GU11 1TT

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 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