Advanced company searchLink opens in new window

NGS APPLICATIONS LIMITED

Company number 06409019

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
16 Aug 2010 AD01 Registered office address changed from Norfolk House, Lg Floor 31 st James Square London SW1Y 4JR on 16 August 2010
21 Jul 2010 SH02 Sub-division of shares on 8 July 2010
19 Jul 2010 CERTNM Company name changed nviro services LTD\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-02-10
19 Jul 2010 CONNOT Change of name notice
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
28 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
27 Oct 2009 CH02 Director's details changed for Alms Limited on 27 October 2009
27 Oct 2009 CH04 Secretary's details changed for Alms Limited on 27 October 2009
27 Oct 2009 CH02 Director's details changed for Greenfield Capital International Limited on 27 October 2009
05 Aug 2009 288c Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
04 Aug 2009 288c Director and Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: suite F8 international commercial, now: victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar
19 Dec 2008 AA Accounts made up to 31 October 2008
15 Dec 2008 288c Director's Change of Particulars / sterling fcs LIMITED / 09/12/2008 / Surname was: sterling fcs LIMITED, now: greenfield capital international LIMITED; HouseName/Number was: , now: international commercial centre,; Street was: norfolk house, now: suite F8,; Area was: lg floor 31 st james square, now: po box 394; Post Town was: london, now: casemat
29 Oct 2008 363a Return made up to 25/10/08; full list of members
31 Jan 2008 288b Director resigned
31 Jan 2008 288b Secretary resigned
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Secretary resigned
29 Nov 2007 288a New secretary appointed;new director appointed
29 Nov 2007 288a New director appointed
29 Nov 2007 88(2)R Ad 12/11/07--------- £ si 49@1=49 £ ic 51/100