NATIONAL TELECOM SERVICES LIMITED

C/O Hillman & Co Technology House C/O Hillman & Co Technology House, Newton Aycliffe, DL5 6DA, England
StatusDISSOLVED
Company No.09541419
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGS AIR CENTRE LIMITED

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

GRAY HAULAGE LIMITED

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

JSB CONSULTANCY LIMITED

234 CARRICK KNOWE AVENUE,EDINBURGH,EH12 7DQ

Number:SC460077
Status:ACTIVE
Category:Private Limited Company

PEAK FITNESS CHELTENHAM LTD

14 NORMAL TERRACE,CHELTENHAM,GL50 4AR

Number:11575041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source