Advanced company searchLink opens in new window

NSL MECHANICAL SERVICES LIMITED

Company number NI066244

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 DS01 Application to strike the company off the register
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
22 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
22 Oct 2013 CH01 Director's details changed for Leanne Baber on 8 September 2012
22 Oct 2013 CH03 Secretary's details changed for Sara Carmel Baber on 8 September 2012
22 Oct 2013 CH01 Director's details changed for Nigel Baber on 8 September 2012
18 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Feb 2013 TM01 Termination of appointment of Mark Baber as a director
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 April 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Jul 2011 CERTNM Company name changed n s l supplies LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
04 Jul 2011 CONNOT Change of name notice
29 Jun 2011 AP01 Appointment of Mark Patrick Baber as a director
29 Jun 2011 AD01 Registered office address changed from 8 Earhart Park Derry Co Derry BT48 8FN on 29 June 2011
02 Feb 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders