NIC ELECTRICAL LTD

04046283
OFFICE F20 TY ANTUR NAVIGATION PARK ABERCYNON CF45 4SN

Documents

Documents
Date Category Description Pages
13 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jul 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
30 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
22 Mar 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Sep 2009 annual-return Return made up to 03/08/09; full list of members 5 Buy now
24 Aug 2009 officers Director appointed darren paul edwards 2 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
11 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
20 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / david watts / 01/08/2008 1 Buy now
07 Feb 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 03/08/07; full list of members 3 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: valley house pant glas industrial estate bedwas, caerphilly mid glamorgan CF83 8GF 1 Buy now
24 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2007 accounts Annual Accounts 8 Buy now
07 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: leicester street bedminster bristol BS3 4DE 1 Buy now
01 Nov 2006 annual-return Return made up to 03/08/06; full list of members 3 Buy now
25 Jul 2006 accounts Annual Accounts 8 Buy now
06 Sep 2005 annual-return Return made up to 03/08/05; full list of members 3 Buy now
25 Aug 2005 capital Nc inc already adjusted 31/03/05 1 Buy now
08 Aug 2005 capital Ad 31/03/05--------- £ si 19800@1=19800 £ ic 100/19900 2 Buy now
08 Aug 2005 resolution Resolution 1 Buy now
03 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2005 accounts Annual Accounts 8 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2004 annual-return Return made up to 03/08/04; full list of members 6 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 officers New secretary appointed;new director appointed 1 Buy now
04 Aug 2004 address Registered office changed on 04/08/04 from: glan y nant lower machen newport gwent NP10 8GB 1 Buy now
02 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 accounts Annual Accounts 9 Buy now
26 Sep 2003 annual-return Return made up to 03/08/03; full list of members 6 Buy now
26 Sep 2003 accounts Annual Accounts 8 Buy now
25 Sep 2003 officers New secretary appointed 2 Buy now
30 Aug 2002 officers New director appointed 2 Buy now
18 Aug 2002 annual-return Return made up to 03/08/02; full list of members 6 Buy now
09 Mar 2002 accounts Annual Accounts 6 Buy now
23 Aug 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
14 Aug 2001 accounts Accounting reference date extended from 31/08/01 to 31/10/01 1 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD 1 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
10 Aug 2000 officers Secretary resigned 1 Buy now
10 Aug 2000 resolution Resolution 10 Buy now
10 Aug 2000 capital Ad 03/08/00--------- £ si 199@1=199 £ ic 1/200 2 Buy now
03 Aug 2000 incorporation Incorporation Company 8 Buy now