NAZEING SERVICES LIMITED

03453329
STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA IG10 3FA

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 officers Termination of appointment of secretary (David Pullen) 1 Buy now
24 Feb 2014 officers Termination of appointment of director (David Pullen) 1 Buy now
13 Jan 2014 officers Termination of appointment of director (David Pullen) 1 Buy now
13 Jan 2014 officers Termination of appointment of secretary (David Pullen) 1 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr David Pullen) 2 Buy now
02 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Peter Lewis) 2 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
21 Oct 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
21 Oct 2008 officers Director and secretary's change of particulars / david pullen / 22/09/2008 2 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 annual-return Return made up to 21/10/07; no change of members 7 Buy now
22 Sep 2007 accounts Annual Accounts 6 Buy now
23 Jan 2007 annual-return Return made up to 21/10/06; full list of members 7 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
31 Oct 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB 1 Buy now
22 Aug 2005 accounts Annual Accounts 7 Buy now
25 Oct 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 6 Buy now
27 Oct 2003 annual-return Return made up to 21/10/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 5 Buy now
26 Oct 2002 annual-return Return made up to 21/10/02; full list of members 7 Buy now
23 Aug 2002 accounts Annual Accounts 7 Buy now
25 Oct 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now
29 Aug 2001 accounts Annual Accounts 5 Buy now
26 Oct 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
31 Aug 2000 accounts Annual Accounts 5 Buy now
19 Nov 1999 annual-return Return made up to 21/10/99; full list of members 6 Buy now
07 Oct 1999 accounts Annual Accounts 5 Buy now
05 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 1998 annual-return Return made up to 21/10/98; full list of members 6 Buy now
31 Oct 1997 capital Ad 27/10/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
31 Oct 1997 address Registered office changed on 31/10/97 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
31 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
31 Oct 1997 officers New director appointed 2 Buy now
27 Oct 1997 officers Secretary resigned 1 Buy now
27 Oct 1997 officers Director resigned 1 Buy now
21 Oct 1997 incorporation Incorporation Company 19 Buy now