This company is commonly known as National Integrated Solutions Limited. The company was founded 16 years ago and was given the registration number 06350637. The firm's registered office is in PRESTON. You can find them at C/0 Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 80200 - Security systems service activities.
Name | : | NATIONAL INTEGRATED SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06350637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 August 2007 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Bank Hey View, Off Heys Lane, Blackburn, BB2 4NA | Secretary | 22 August 2007 | Active |
2, Bank Hey View, Blackburn, England, BB2 4NA | Director | 06 February 2013 | Active |
16 Highercroft Road, Lower Darwen, Blackburn, BB3 0QR | Director | 22 August 2007 | Active |
5 Bank Hey View, Off Heys Lane, Blackburn, BB2 4NA | Director | 22 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Gazette | Gazette notice compulsory. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-11 | Resolution | Resolution. | Download |
2019-11-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-20 | Gazette | Gazette filings brought up to date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Gazette | Gazette notice compulsory. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.