NSJ HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1916 April 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

06/06/176 June 2017 ORDER OF COURT TO WIND UP

View Document

04/06/174 June 2017 ORDER OF COURT TO WIND UP

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AR

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086571620001

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ADAM JONES

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JONES

View Document

05/10/155 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS CHARLOTTE JONES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM JONES

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information