NOCOMP LIMITED

04882020
THE OLD RECTORY MAIN STREET GLENFIELD LEICESTERSHIRE LE3 8DG

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2018 officers Change of particulars for secretary (Mrs Christine Moore) 1 Buy now
12 Sep 2018 officers Termination of appointment of director (Patrick James Hooper) 1 Buy now
12 Sep 2018 officers Appointment of director (Mr Steven John Moore) 2 Buy now
31 Jul 2018 accounts Annual Accounts 4 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2015 accounts Annual Accounts 3 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
15 Sep 2011 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 3 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Patrick James Hooper) 2 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
03 Sep 2009 annual-return Return made up to 29/08/09; full list of members 3 Buy now
03 Sep 2009 address Location of debenture register 1 Buy now
03 Sep 2009 address Location of register of members 1 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from temperance villas 154 rothley road mountsorrel leicestershire LE12 7JX 1 Buy now
08 Sep 2008 annual-return Return made up to 29/08/08; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 3 leicester road anstey leicester LE7 7AT 1 Buy now
05 Sep 2007 annual-return Return made up to 29/08/07; full list of members 2 Buy now
19 Jun 2007 accounts Annual Accounts 3 Buy now
20 Sep 2006 annual-return Return made up to 29/08/06; full list of members 6 Buy now
12 Jul 2006 accounts Annual Accounts 3 Buy now
21 Sep 2005 annual-return Return made up to 29/08/05; full list of members 6 Buy now
02 Jun 2005 accounts Annual Accounts 3 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: abbotsbury house 156 upper new walk leicester leicestershire LE1 7QA 1 Buy now
06 Oct 2004 annual-return Return made up to 29/08/04; full list of members 6 Buy now
09 Aug 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
29 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 officers Secretary resigned 1 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
29 Aug 2003 incorporation Incorporation Company 13 Buy now