NS TRADING TECHNOLOGIES LTD

Company Documents

DateDescription
23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

22/12/2322 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

07/11/227 November 2022 Statement of affairs

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Appointment of a voluntary liquidator

View Document

07/11/227 November 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2022-10-25

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry DN10 6TF England to 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF on 2021-12-17

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMUELS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ANDREW PHILIP GREEN

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREEN

View Document

14/11/1914 November 2019 CESSATION OF NICHOLAS SAMUELS AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 COMPANY NAME CHANGED SAMUELS TRADING SERVICES LTD CERTIFICATE ISSUED ON 28/11/18

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / NICK SAMUELS / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICK SAMUELS / 21/06/2018

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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