NANTWICH COMPUTER SERVICES LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/108 November 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN GARDNER / 02/05/2010

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 26 SALTMEADOWS NANTWICH CHESHIRE CW5 5HF

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED NIGEL STEPHEN GARDNER

View Document

13/05/0813 May 2008 SECRETARY APPOINTED VERONICA GARDNER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/05/082 May 2008 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