NPS (UK8) LIMITED

04045673
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
01 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 May 2019 resolution Resolution 1 Buy now
02 May 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Oct 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Ian Michael Noble) 1 Buy now
06 Aug 2018 officers Change of particulars for director (Mr Stephen James Callaghan) 2 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2017 accounts Annual Accounts 4 Buy now
20 Dec 2016 officers Appointment of director (Ian Michael Noble) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Andrew Coll) 1 Buy now
24 Oct 2016 officers Appointment of director (Mr Stephen James Callaghan) 2 Buy now
24 Oct 2016 officers Termination of appointment of director (David John Meaden) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
10 Feb 2016 accounts Annual Accounts 4 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
30 Dec 2014 officers Appointment of director (David John Meaden) 2 Buy now
29 Dec 2014 officers Termination of appointment of director (John Robert Stier) 1 Buy now
29 Dec 2014 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
29 Dec 2014 officers Termination of appointment of director (Adel Bedry Al-Saleh) 1 Buy now
29 Dec 2014 officers Appointment of director (Andrew Coll) 2 Buy now
29 Dec 2014 officers Termination of appointment of secretary (Daniel William Schenck) 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Change of particulars for director (Mr John Robert Stier) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr John Robert Stier) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Adel Bedry Al-Saleh) 2 Buy now
24 Mar 2014 officers Change of particulars for director (Mr Adel Bedry Al-Saleh) 2 Buy now
20 Mar 2014 officers Change of particulars for secretary (Mr Daniel William Schenck) 1 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 officers Termination of appointment of secretary (John Richardson) 1 Buy now
13 Sep 2013 officers Appointment of secretary (Mr Daniel William Schenck) 1 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 officers Appointment of director (Mr Adel Bedry Al-Saleh) 2 Buy now
19 Jan 2012 officers Termination of appointment of director (Christopher Stone) 1 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Annual Accounts 3 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
26 Aug 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
26 Aug 2009 address Location of debenture register 1 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from, peoplebuilding 2 peoplebuilding estate, maylands avenue, hemel hempstead, hertfordshire, HP2 4NW 1 Buy now
26 Aug 2009 address Location of register of members 1 Buy now
09 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2008 officers Secretary appointed john richardson 2 Buy now
10 Nov 2008 officers Director appointed john stier 2 Buy now
10 Nov 2008 officers Director appointed christopher stone 2 Buy now
06 Nov 2008 officers Appointment terminated director simon tyrrell 1 Buy now
06 Nov 2008 officers Appointment terminated secretary john sadler 1 Buy now
06 Nov 2008 officers Appointment terminated director neil bass 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from, 353 buckingham avenue, slough, berkshire, SL1 4PF 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
03 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
12 Aug 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 annual-return Return made up to 02/08/07; no change of members 4 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 2006 annual-return Return made up to 02/08/06; full list of members 9 Buy now
16 Aug 2006 accounts Annual Accounts 4 Buy now
15 Aug 2006 officers New secretary appointed 1 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
18 Aug 2005 annual-return Return made up to 02/08/05; full list of members 6 Buy now
17 Aug 2005 address Location of register of members 1 Buy now
04 Aug 2005 officers Director's particulars changed 1 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 officers New secretary appointed 1 Buy now
14 Oct 2004 accounts Annual Accounts 17 Buy now
31 Aug 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
17 Aug 2004 officers New secretary appointed 2 Buy now
17 Aug 2004 officers Secretary resigned 1 Buy now
02 Aug 2004 officers Director resigned 1 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
17 Mar 2004 officers New director appointed 3 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 officers New secretary appointed 2 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
02 Dec 2003 accounts Annual Accounts 17 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: c/o anite group PLC, 100 longwater avenue, greenpark, reading RG2 6GP 1 Buy now
21 Oct 2003 officers Director resigned 1 Buy now
19 Sep 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now