NCO PORTFOLIO EUROPE LIMITED

05656598
NEW CITY HOUSE 57-63 RINGWAY PRESTON LANCS PR1 1AF

Documents

Documents
Date Category Description Pages
13 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 May 2013 gazette Gazette Notice Voluntary 1 Buy now
14 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 officers Appointment of director (Mr Jack Jones) 2 Buy now
17 Sep 2012 officers Appointment of director (Mr Thomas Joseph Erhardt) 2 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Nick Ford) 2 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Thomas David Ellis) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (John Schwab) 1 Buy now
03 Jul 2012 officers Termination of appointment of director (Michael Barrist) 1 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 12 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Thomas David Ellis) 2 Buy now
23 Oct 2009 accounts Annual Accounts 12 Buy now
16 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
04 Dec 2008 officers Director and secretary's change of particulars / thomas ellis / 04/12/2008 1 Buy now
03 Oct 2008 accounts Annual Accounts 15 Buy now
23 Sep 2008 officers Director's change of particulars / thomas ellis / 22/09/2008 2 Buy now
22 Sep 2008 officers Secretary's change of particulars / thomas ellis / 22/09/2008 1 Buy now
14 May 2008 officers Secretary appointed mr thomas david ellis 1 Buy now
14 May 2008 officers Director appointed mr thomas david ellis 1 Buy now
14 May 2008 officers Appointment terminated secretary nathalie johnson 1 Buy now
29 Dec 2007 accounts Annual Accounts 12 Buy now
19 Dec 2007 annual-return Return made up to 16/12/07; full list of members 3 Buy now
22 Oct 2007 officers New secretary appointed 1 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
24 May 2007 officers New director appointed 2 Buy now
10 Jan 2007 annual-return Return made up to 16/12/06; full list of members 2 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
23 Nov 2006 officers Secretary's particulars changed 1 Buy now
10 Oct 2006 officers New secretary appointed 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: no 1 colmore square birmingham B4 6AA 1 Buy now
16 Dec 2005 incorporation Incorporation Company 24 Buy now