NSS SERV LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY RONALD CARLSON

View Document

21/07/1521 July 2015 CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
4TH FLOOR WEST LANSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED NEWSMITH SERVICES LIMITED
CERTIFICATE ISSUED ON 27/05/15

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 COMPANY NAME CHANGED NEWSMITH CAPITAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/04/105 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ROY / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL MARKS / 01/12/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ZIMMERMAN

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 MELROSE HOUSE 4-6 SAVILE ROW LONDON W1S 3PF

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED NEWSMITH CAPITAL PARTNERS LIMITE D CERTIFICATE ISSUED ON 16/07/03

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED STORESTALL LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 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