Advanced company searchLink opens in new window

NTS SERVICE LTD

Company number 07076298

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • EUR 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jul 2015 TM01 Termination of appointment of Robert Marcel Nibbelink as a director on 11 July 2015
12 Jul 2015 AP01 Appointment of Bernhard Wilhelm Duffek as a director on 11 July 2015
12 Jul 2015 TM02 Termination of appointment of A. Haniel Ltd as a secretary on 11 July 2015
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-05-05
  • EUR 100
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • EUR 100
02 Jan 2014 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 2 January 2014
31 Dec 2013 CH04 Secretary's details changed for A. Haniel Ltd on 1 January 2013
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mag Reza Marcel Nibbelink on 21 April 2011
26 Apr 2011 AP01 Appointment of Mag Reza Marcel Nibbelink as a director
22 Apr 2011 TM01 Termination of appointment of Jana Miskechova as a director
07 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of Robert Nibbelink as a director
08 Feb 2011 AP01 Appointment of Jana Miskechova as a director