NOS 8 LIMITED

06189403
11 COOPERS YARD CURRAN ROAD CARDIFF CF10 5NB

Documents

Documents
Date Category Description Pages
18 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jul 2016 officers Termination of appointment of secretary (William Alexander Heaney) 1 Buy now
18 May 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
12 Apr 2016 officers Termination of appointment of director (Rupert Frank Kirby) 1 Buy now
12 Apr 2016 officers Termination of appointment of director (Steven Robert Faber) 1 Buy now
13 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Dec 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Nov 2014 resolution Resolution 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Nicholas John Vetch) 1 Buy now
29 Oct 2014 officers Termination of appointment of director (Stephen John East) 1 Buy now
01 Sep 2014 officers Change of particulars for director (Mr Stephen John East) 2 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 miscellaneous Miscellaneous 2 Buy now
13 Mar 2014 auditors Auditors Resignation Company 1 Buy now
19 Feb 2014 accounts Annual Accounts 16 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 officers Appointment of director (Mr Rupert Frank Kirby) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (Victoria Whitehouse) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Michael Riley) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (John Gregory) 1 Buy now
23 Jul 2013 officers Appointment of director (Mr Nicholas John Vetch) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Stephen John East) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Steven Robert Faber) 2 Buy now
07 Jun 2013 accounts Annual Accounts 15 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
19 Jun 2012 accounts Annual Accounts 15 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
22 Jun 2011 accounts Annual Accounts 14 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Mr John Nicholas Gregory) 2 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 11 Buy now
25 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
25 Apr 2008 officers Director's change of particulars / michael riley / 01/01/2008 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 30/09/2007 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 4TH floor, 11 hanover street mayfair london W15 1VQ 1 Buy now
28 Mar 2007 incorporation Incorporation Company 25 Buy now