NETTLETON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1424 October 2014 APPLICATION FOR STRIKING-OFF

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
HEWELL HOUSE HEWELL LANE
TARDEBIGGE
REDDITCH
WORCESTERSHIRE
B97 6QJ
UNITED KINGDOM

View Document

09/06/149 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE HEAVEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVEN

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS JUNE CHRISTINE HEAVEN

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
37 ARELEY COURT
ARELEY KINGS
STOURPORT-ON-SEVERN
WORCESTERSHIRE
DY13 0AR
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR MOHAMMED NAHIM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR RHODES HEAVEN / 11/12/2009

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA JEAN KELLY / 23/07/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM 87 BEAUCHAMP AVENUE HANDSWORTH WOOD BIRMINGHAM B20 1DS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 � NC 100/200 06/09/95

View Document

10/10/9510 October 1995 VARYING SHARE RIGHTS AND NAMES 06/09/95

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED AMFAITH SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/09/955 September 1995 ALTER MEM AND ARTS 16/08/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 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