NOMINATED SERVICES LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2009

View Document

22/04/1022 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010

View Document

20/04/1020 April 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
GABLE HOUSE 239 REGENTS PARK ROAD
LONDON
N3 3LF

View Document

02/11/082 November 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/05/0827 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0827 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

27/05/0827 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM
26 YORK STREET
LONDON
W1U 6PZ

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT NEWMAN

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED STEPHANIE AUTUMN BROWN

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE BROWN

View Document

26/02/0826 February 2008 SECRETARY APPOINTED ROBERT JOSEPH BRIGGS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED
SALTER NEWMAN LTD
CERTIFICATE ISSUED ON 22/10/07

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM:
1ST FLOOR MANSION HOUSE
173-199 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE SK1 3UA

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
4-6 OLD RECTORY GARDENS
CHEADLE
CHESHIRE
SK8

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 ￯﾿ᄑ NC 100/140100
01/03

View Document

03/08/043 August 2004 SHARES AGREEMENT OTC

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED
01/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 COMPANY NAME CHANGED
RNCA LIMITED
CERTIFICATE ISSUED ON 05/09/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM:
63 UNION STREET
HYDE
CHESHIRE SK14 1ND

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM:
ROBERT NEWMAN & CO
63 UNION STREET
HYDE
CHESHIRE SK14 1ND

View Document

06/05/036 May 2003 COMPANY NAME CHANGED
LAZERTECH LIMITED
CERTIFICATE ISSUED ON 03/05/03

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 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