Advanced company searchLink opens in new window

NSG HOLDINGS LIMITED

Company number 04956462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2010 L64.04 Dissolution deferment
25 Nov 2010 L64.07 Completion of winding up
19 Jul 2010 COCOMP Order of court to wind up
15 Jul 2010 COCOMP Order of court to wind up
07 Jul 2010 TM01 Termination of appointment of Michael Carr as a director
05 Dec 2009 AD01 Registered office address changed from Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR on 5 December 2009
05 Dec 2009 CH01 Director's details changed for Michael Timothy Carr on 26 October 2009
05 Dec 2009 CH01 Director's details changed for Mr Glynn Donovan Kirkby Berry on 26 October 2009
05 Dec 2009 TM02 Termination of appointment of Jeremy Mackenzie as a secretary
05 Dec 2009 AP03 Appointment of William Anthony Trendell as a secretary
11 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 8
11 Nov 2009 CH01 Director's details changed for Michael Timothy Carr on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Glynn Donovan Kirkby Berry on 11 November 2009
14 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
07 Nov 2008 363a Return made up to 07/11/08; full list of members
11 Aug 2008 AA Full accounts made up to 31 December 2007
07 Dec 2007 363s Return made up to 07/11/07; full list of members
31 Oct 2007 288a New director appointed
24 Oct 2007 288a New secretary appointed
24 Oct 2007 MA Memorandum and Articles of Association
24 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2007 155(6)a Declaration of assistance for shares acquisition
24 Oct 2007 155(6)b Declaration of assistance for shares acquisition
24 Oct 2007 288b Director resigned