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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Melanie Veronica | 29 August 2003 | 19 December 2012 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2016 | Outstanding |
N/A |