NS CONNECTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/199 January 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/10/2018:LIQ. CASE NO.1 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM FIRST FLOOR RAINFORD VILLAGE HALL CHURCH ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 8HB ENGLAND |
27/10/1727 October 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/10/1727 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/10/1727 October 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNA MUSSELL |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM FIRST FLOOR RAINFORD VILLAGE HALL CHURCH ROAD RAINFORD ST HELENS LANCASHIRE WH11 8HB ENGLAND |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 14A CHURCH STREET ORMSKIRK LANCASHIRE L39 3AN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DONALDSON |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON DONALDSON |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DONALDSON |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/08/146 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/07/1322 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 10 CHURCH WALKS ORMSKIRK LANCASHIRE L39 3QS |
08/08/118 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
08/06/118 June 2011 | ADOPT ARTICLES 31/03/2011 |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE MUSSELL / 05/04/2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS STEPHEN KENNETH MUSSELL / 05/04/2011 |
10/08/1010 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/07/0916 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DONALDSON / 10/09/2008 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUSSELL / 10/09/2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/09/0811 September 2008 | DIRECTOR APPOINTED MRS JACQUELINE MARY ELIZABETH DONALDSON |
11/09/0811 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MUSSELL / 11/09/2008 |
11/09/0811 September 2008 | DIRECTOR APPOINTED MRS ANNA MARIE MUSSELL |
24/07/0824 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/08/0723 August 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 |
08/08/078 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 67 PARKLANDS RAINFORD ST HELENS MERSEYSIDE WA11 8HY |
04/11/064 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED |
21/07/0621 July 2006 | DIRECTOR RESIGNED |
21/07/0621 July 2006 | S366A DISP HOLDING AGM 14/07/06 |
21/07/0621 July 2006 | S386 DISP APP AUDS 14/07/06 |
21/07/0621 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: NS CONNECTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
14/07/0614 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NS CONNECTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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