Natts Operations Ltd was registered on 30 January 2001 with its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry. We don't currently know the number of employees at the company.
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 |