N.P. MOTOR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/09/144 September 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/08/139 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1223 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/08/1115 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/08/1024 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PHILIP MOORE / 25/07/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/08/0911 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/08/0710 August 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/08/0617 August 2006 | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED |
22/08/0522 August 2005 | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | NEW SECRETARY APPOINTED |
03/09/043 September 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/07/0330 July 2003 | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | DIRECTOR RESIGNED |
07/12/027 December 2002 | SECRETARY RESIGNED |
07/12/027 December 2002 | NEW SECRETARY APPOINTED |
07/12/027 December 2002 | NEW DIRECTOR APPOINTED |
07/12/027 December 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | SECRETARY RESIGNED |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
25/07/0225 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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