NATIONAL TELECOM SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09541419 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 2 months, 19 days |
SUMMARY
NATIONAL TELECOM SERVICES LIMITED is an dissolved private limited company with number 09541419. It was incorporated 9 years, 3 months, 18 days ago, on 14 April 2015 and it was dissolved 5 years, 2 months, 19 days ago, on 14 May 2019. The company address is C/O Hillman & Co Technology House C/O Hillman & Co Technology House, Newton Aycliffe, DL5 6DA, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Forde
Termination date: 2018-01-25
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seamus Forde
Appointment date: 2018-01-25
Documents
Accounts amended with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England
New address: C/O Hillman & Co Technology House Bradbury Road Newton Aycliffe DL5 6DA
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Edward Leipnik
Termination date: 2017-10-13
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Hitchings
Termination date: 2017-10-13
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2016
Action Date: 23 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095414190001
Charge creation date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change account reference date company current extended
Date: 21 Apr 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-09-30
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Edward Leipnik
Appointment date: 2015-09-03
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Hitchings
Appointment date: 2015-07-01
Documents
Some Companies
642A HITCHIN ROAD,LUTON,LU2 7UG
Number: | 10783606 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.M. TURNER PROPERTIES LIMITED
33 LYNDHURST ROAD,SOUTH YORKSHIRE,S11 9BJ
Number: | 00179839 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTHPARK,BILLINGHAM,TS23 3SU
Number: | 08757856 |
Status: | ACTIVE |
Category: | Private Limited Company |
HSBC OVERSEAS NOMINEE (UK) LIMITED
8 CANADA SQUARE,,E14 5HQ
Number: | 00217307 |
Status: | ACTIVE |
Category: | Private Limited Company |
234 CARRICK KNOWE AVENUE,EDINBURGH,EH12 7DQ
Number: | SC460077 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORMAL TERRACE,CHELTENHAM,GL50 4AR
Number: | 11575041 |
Status: | ACTIVE |
Category: | Private Limited Company |