Established in 2001, Natts Operations Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Martin-dye, Philip for the company at Companies House. Currently we aren't aware of the number of employees at the Natts Operations Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN-DYE, Philip | 30 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 31 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2012 | |
2.24B - N/A | 26 August 2011 | |
2.34B - N/A | 15 August 2011 | |
2.24B - N/A | 18 May 2011 | |
2.16B - N/A | 12 April 2011 | |
2.23B - N/A | 11 February 2011 | |
2.17B - N/A | 11 February 2011 | |
2.17B - N/A | 20 December 2010 | |
AD01 - Change of registered office address | 25 October 2010 | |
2.12B - N/A | 22 October 2010 | |
RESOLUTIONS - N/A | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 October 2010 | |
CERTNM - Change of name certificate | 17 August 2010 | |
CONNOT - N/A | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
363a - Annual Return | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 07 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 05 November 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363a - Annual Return | 03 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
363a - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
287 - Change in situation or address of Registered Office | 23 March 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 14 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
363s - Annual Return | 17 May 2002 | |
225 - Change of Accounting Reference Date | 14 January 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 February 2001 | |
287 - Change in situation or address of Registered Office | 09 February 2001 | |
NEWINC - New incorporation documents | 30 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 December 2007 | Fully Satisfied |
N/A |
Legal charge | 14 September 2007 | Fully Satisfied |
N/A |
Legal charge | 06 October 2006 | Fully Satisfied |
N/A |
Debenture | 06 October 2006 | Fully Satisfied |
N/A |
Assignment of life policy | 02 February 2005 | Fully Satisfied |
N/A |
Assignment of life policy | 02 February 2005 | Fully Satisfied |
N/A |
Debenture | 13 October 2004 | Fully Satisfied |
N/A |
Legal charge | 13 October 2004 | Fully Satisfied |
N/A |
Legal charge | 05 April 2004 | Fully Satisfied |
N/A |
Debenture | 14 May 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 02 January 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 07 June 2001 | Fully Satisfied |
N/A |