NGS SOLUTIONS LTD

Company Documents

DateDescription
26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADELE BANTON

View Document

19/10/1519 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS ADELE MARIE BANTON

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTIMORE

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADELE JAMES

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM ENTERPRISE HOUSE THE COURTYARD OLD COUNTHOUSE ROAD BROMBOROUGH WIRRAL CH62 4UE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/05/1210 May 2012 DIRECTOR APPOINTED MR PHILIP JAMES MORTIMORE

View Document

08/05/128 May 2012 20/03/12 STATEMENT OF CAPITAL GBP 200

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O STEPHEN BANTON 3 MOSSLEY AVENUE BROMBOROUGH WIRRAL CH62 7EH UNITED KINGDOM

View Document

26/09/1126 September 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