- Company Overview for N. G. I. S. LTD (06268636)
- Filing history for N. G. I. S. LTD (06268636)
- People for N. G. I. S. LTD (06268636)
- More for N. G. I. S. LTD (06268636)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 February 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Jun 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
15 Jun 2011 | CH01 | Director's details changed for Nicholas Grey on 15 June 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
16 Jun 2010 | AD02 | Register inspection address has been changed from 5 the Square Bagshot Surrey GU19 5AX United Kingdom | |
16 Jun 2010 | CH01 | Director's details changed for Nicholas Grey on 1 December 2009 | |
16 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | CH01 | Director's details changed for Nicholas Grey on 1 December 2009 | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / nicholas grey / 01/08/2008 / HouseName/Number was: , now: penny farthing; Street was: 20 chisbury close, now: jigs lane south; Area was: , now: warfield; Post Code was: RG12 0TX, now: RG42 3DR; Country was: , now: united kingdom | |
17 Nov 2008 | AA | Total exemption full accounts made up to 30 September 2008 | |
04 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
15 Aug 2007 | 288a | New secretary appointed | |
03 Aug 2007 | 288b | Secretary resigned |