NOSTRO VOSTRO NV9 LIMITED

Company Documents

DateDescription
17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES DEACON

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
THE OLD REGISTRY
CEMETERY ROAD SHELTON
STOKE ON TRENT
STAFFORDSHIRE
ST4 2DL

View Document

01/07/151 July 2015 COMPANY NAME CHANGED DSA STUDENT SUPPORT LIMITED
CERTIFICATE ISSUED ON 01/07/15

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED CASTLE MORRIS STUDENT SUPPORT LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

23/01/1123 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN OWEN / 01/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JULIAN DEACON / 01/11/2009

View Document

21/09/0921 September 2009 COMPANY NAME CHANGED ON LINE 4 IT LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE OWEN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR GEARLEANE JOHNSON

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR CHARLES JULIAN DEACON

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MRS JULIE ANN OWEN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED JUMBLE ON LINE LIMITED CERTIFICATE ISSUED ON 19/10/07

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information