About

Registered Number: 04882131
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Nes Services Ltd was founded on 29 August 2003 with its registered office in Manchester, it has a status of "Liquidation". We do not know the number of employees at the company. This business has one director listed as Harper, Melanie Veronica at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Melanie Veronica 29 August 2003 19 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2019
LIQ07 - N/A 21 June 2019
LIQ03 - N/A 24 April 2019
AD01 - Change of registered office address 25 June 2018
LIQ10 - N/A 15 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2018
AM22 - N/A 06 February 2018
AM10 - N/A 22 August 2017
2.24B - N/A 03 March 2017
2.31B - N/A 03 March 2017
2.24B - N/A 01 September 2016
2.16B - N/A 09 May 2016
F2.18 - N/A 25 April 2016
2.17B - N/A 04 April 2016
AD01 - Change of registered office address 10 February 2016
2.12B - N/A 03 February 2016
MR01 - N/A 21 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 August 2014
AA01 - Change of accounting reference date 05 December 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 06 September 2013
SH01 - Return of Allotment of shares 18 February 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 12 September 2011
AA01 - Change of accounting reference date 15 August 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 20 September 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 14 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.