N A W SERVICES LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/06/1714 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WOOD / 30/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 27 BURNBANK AVENUE SOUTH WELLFIELD WHITLEY BAY TYNE AND WEAR NE25 9HQ

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Accounts

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WOOD / 05/01/2010

View Document

06/05/106 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/04/098 April 2009 DIRECTOR APPOINTED NICHOLAS ANDREW WOOD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

01/04/091 April 2009 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