NSN BUSINESS SOLUTIONS LIMITED

04607094
A C PLASTICS WILSON ROAD LIVERPOOL ENGLAND L36 6AN

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 5 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Christina Marie Clarke) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
01 Mar 2018 officers Termination of appointment of director (Neil Richard Horsman) 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
30 Dec 2015 annual-return Annual Return 9 Buy now
05 Mar 2015 accounts Annual Accounts 7 Buy now
27 Jan 2015 annual-return Annual Return 9 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 9 Buy now
25 Mar 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 9 Buy now
25 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
25 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 officers Change of particulars for director (Mr Neil Richard Horsman) 2 Buy now
20 Feb 2012 resolution Resolution 14 Buy now
06 Dec 2011 annual-return Annual Return 8 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 8 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Christopher John Marsden) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Neil Richard Horsman) 2 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Oct 2009 officers Director appointed neil richard horsman 3 Buy now
01 Oct 2009 officers Director appointed philip holden 2 Buy now
01 Oct 2009 capital Ad 26/08/09\gbp si 200@1=200\gbp ic 100/300\ 2 Buy now
30 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2009 annual-return Return made up to 03/12/08; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
24 Jan 2008 annual-return Return made up to 03/12/07; full list of members 2 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
15 Mar 2007 annual-return Return made up to 03/12/06; full list of members 6 Buy now
09 Nov 2006 accounts Annual Accounts 5 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 14 enville road, bowdon, altrincham, cheshire WA14 2PQ 1 Buy now
14 Dec 2005 annual-return Return made up to 03/12/05; full list of members 6 Buy now
24 Aug 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 accounts Annual Accounts 5 Buy now
14 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
25 Jan 2004 annual-return Return made up to 03/12/03; full list of members 6 Buy now
13 Feb 2003 capital Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 incorporation Incorporation Company 19 Buy now