NASH SYSTEMS LIMITED

Invision House Invision House, Hitchin, SG4 0TY, Hertfordshire
StatusDISSOLVED
Company No.02788621
CategoryPrivate Limited Company
Incorporated10 Feb 1993
Age31 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 17 days

SUMMARY

NASH SYSTEMS LIMITED is an dissolved private limited company with number 02788621. It was incorporated 31 years, 3 months, 2 days ago, on 10 February 1993 and it was dissolved 8 years, 3 months, 17 days ago, on 26 January 2016. The company address is Invision House Invision House, Hitchin, SG4 0TY, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Mr Peter Graham Nash

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-27

Officer name: Mrs Judith Diane Nash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Graham Nash

Change date: 2010-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: 63 High Street Baldock Hertfordshire SG7 6BG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from pmb accountants LTD 63 high street baldock herts SG7 6BG united kingdom

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from invision house wilbury way hitchin hertfordshire SG4 0TY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 14/09/04 from: the ashley business centre starlings brodge nightingale rd hitchin herts SG5 1RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/02/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Mar 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED

334 - 366 GOSWELL ROAD,LONDON,EC1V 7RP

Number:07284010
Status:ACTIVE
Category:Private Limited Company

HERITAGE & CO. LTD

24-32 PRINCIP STREET,BIRMINGHAM,B4 6LE

Number:06451203
Status:ACTIVE
Category:Private Limited Company

LINKS RECRUITMENT GROUP LTD

CARON HOUSE OAK TREE COURT,PONTPRENNAU, CARDIFF,CF23 8RS

Number:10675887
Status:ACTIVE
Category:Private Limited Company

REELE STEELE LTD

88 WATERFRONT,RAMSGATE,CT11 8LP

Number:11638229
Status:ACTIVE
Category:Private Limited Company

SMART CHARGING SYSTEMS LIMITED

PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK,CARDIFF,CF23 8XH

Number:11673479
Status:ACTIVE
Category:Private Limited Company

THE HUNTERS FPC LIMITED

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:04248518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source