NS REDUCTIONS LTD

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BERNARD RATCLIFFE / 31/08/2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
FORT DUNLOP FORT PARKWAY
BIRMINGHAM
WEST MIDLANDS
B24 9FE
UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 FIRST GAZETTE

View Document

04/10/124 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 COMPANY NAME CHANGED SENSIM LTD CERTIFICATE ISSUED ON 21/03/12

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM AIS HOUSE 62 ANCHORAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2PG ENGLAND

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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