NSH TECHLOGISTICS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE REYNOLDS-LACEY

View Document

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

View Accounts

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER REYNOLDS-LACEY / 22/05/2010

View Document

09/07/109 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED VIDEOFONE LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: G OFFICE CHANGED 17/12/01 BERKELEY HOUSE 119 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LB

View Document

01/11/011 November 2001 AUDITOR'S RESIGNATION

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 AUDITOR'S RESIGNATION

View Document

03/06/993 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: G OFFICE CHANGED 04/06/92 SOMERSET HOUSE TEMPLE ST BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

04/06/924 June 1992 SECRETARY RESIGNED

View Document

22/05/9222 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information