NCS SUBSIDIARY LIMITED

05805723
FOUTH FLOOR THOMSON HOUSE FARADAY STREET WARRINGTON CHESHIRE WA3 6GA

Documents

Documents
Date Category Description Pages
25 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
19 Sep 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2012 accounts Annual Accounts 14 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 officers Termination of appointment of secretary (John Richard O'brien) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Bryan Harvey Irving) 2 Buy now
09 Jul 2012 officers Termination of appointment of director (Barry Gray) 2 Buy now
09 Jul 2012 officers Appointment of director (Mr Mark Anthony Philip Farrell) 3 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Dec 2011 accounts Annual Accounts 14 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
01 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (Barry Gray) 2 Buy now
11 Jun 2010 officers Change of particulars for director (Bryan Harvey Irving) 2 Buy now
18 Mar 2010 accounts Annual Accounts 16 Buy now
08 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
18 Jun 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
29 Jul 2008 accounts Annual Accounts 15 Buy now
02 Jul 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
08 Feb 2008 accounts Annual Accounts 12 Buy now
22 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
20 Jun 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
30 May 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
04 May 2006 incorporation Incorporation Company 16 Buy now