NIGHTINGALE MORTGAGE SERVICES LIMITED

Gloucester House 72 London Road, St. Albans, AL1 1NS, Hertfordshire
StatusDISSOLVED
Company No.04499693
CategoryPrivate Limited Company
Incorporated31 Jul 2002
Age21 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 11 months, 10 days

SUMMARY

NIGHTINGALE MORTGAGE SERVICES LIMITED is an dissolved private limited company with number 04499693. It was incorporated 21 years, 10 months, 15 days ago, on 31 July 2002 and it was dissolved 7 years, 11 months, 10 days ago, on 05 July 2016. The company address is Gloucester House 72 London Road, St. Albans, AL1 1NS, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Oliver Webster

Change date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alan Maberly

Change date: 2015-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-10

Officer name: Gillian Lesley Tallon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Hopkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard James Wilkinson

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Oliver Webster

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Paul Alan Maberly

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Elizabeth Rosemarie Hopkin

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gillian Lesley Tallon

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lockyer

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lockyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/08

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul alan maberly

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul oliver webster

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from unit A4 broomsleigh business park worsley bridge road londin SE26 5BN

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed howard james wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02-31/07/02 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 07/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 31 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS PROPERTIES MK LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11722653
Status:ACTIVE
Category:Private Limited Company

AUTOCARM LTD

C/O GRINDLEYS SOLICITORS,STOKE ON TRENT,ST4 1ET

Number:06701738
Status:ACTIVE
Category:Private Limited Company

BURNLEY MOTOR GROUP LTD

107-109 TOWNGATE,LEYLAND,PR25 2LQ

Number:11687313
Status:ACTIVE
Category:Private Limited Company

MARLIN PLASTICS LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:03609325
Status:ACTIVE
Category:Private Limited Company

MICROPROPAGATION SERVICES (E.A.) LIMITED

BROOKSIDE NURSERIES,LOUGHBOROUGH,LE12 6PE

Number:03746587
Status:ACTIVE
Category:Private Limited Company

ROAST CLINICAL SERVICES LIMITED

ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY

Number:11061673
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