NDS WORKS LTD

06698724
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

Documents

Documents
Date Category Description Pages
11 Oct 2013 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jul 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
14 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
22 May 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
27 Mar 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Mar 2012 resolution Resolution 1 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
19 Oct 2011 officers Termination of appointment of director (Thomas Edward Magnay) 1 Buy now
09 Aug 2011 officers Appointment of corporate secretary (Gwa Cosec Ltd) 2 Buy now
09 Aug 2011 officers Termination of appointment of secretary (Nicola Magnay) 1 Buy now
08 Aug 2011 officers Appointment of director (Mrs Nicola Frances Magnay) 2 Buy now
07 Apr 2011 accounts Annual Accounts 7 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 address Change Sail Address Company 1 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Thomas Edward Magnay) 2 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
17 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2010 resolution Resolution 1 Buy now
19 Mar 2010 resolution Resolution 1 Buy now
19 Mar 2010 change-of-name Change Of Name Notice 1 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 officers Termination of appointment of secretary (Gwa Cosec Ltd) 1 Buy now
19 Jan 2010 officers Appointment of secretary (Nicola Frances Magnay) 2 Buy now
25 Sep 2009 annual-return Return made up to 16/09/09; full list of members 5 Buy now
29 Sep 2008 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
29 Sep 2008 capital Ad 16/09/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
16 Sep 2008 officers Director appointed mr thomas edward magnay 1 Buy now
16 Sep 2008 officers Secretary appointed gwa cosec LTD 1 Buy now
16 Sep 2008 officers Appointment Terminated Director creditreform (directors) LIMITED 1 Buy now
16 Sep 2008 officers Appointment Terminated Secretary creditreform (secretaries) LIMITED 1 Buy now
16 Sep 2008 incorporation Incorporation Company 14 Buy now