N. A. SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR RICHARD TREVELLYAN JONES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY DENNIS JONES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MR DENNIS JONES

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE JONES

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR DENNIS JONES

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR ADAM JAMES ALEXANDER JONES

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ANTHONY JONES / 17/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED RANDOM START LIMITED CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 41 BARONY COURT NANTWICH CHESHIRE CW5 5RD

View Document

26/01/1026 January 2010 CHANGE OF NAME 18/01/2010

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED WRENBURY HALL LIMITED CERTIFICATE ISSUED ON 28/08/09

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM WRENBURY HALL WRENBURY NANTWICH CHESHIRE CW5 8EJ

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED ASPECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 19/04/02

View Document

26/04/0226 April 2002 S386 DISP APP AUDS 19/04/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 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