Advanced company searchLink opens in new window

N. C. SOUTHERN NOMINEES LIMITED

Company number 01884710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DS01 Application to strike the company off the register
31 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
21 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
30 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Gary Stewart as a director
02 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
27 Apr 2012 TM01 Termination of appointment of James Jackson as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Oct 2011 CH01 Director's details changed for Andrew James Nicholson on 28 October 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
24 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
17 Oct 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
03 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
02 Oct 2010 TM01 Termination of appointment of Neil Macarthur as a director
01 Oct 2010 AP01 Appointment of James Anthony Jackson as a director
01 Oct 2010 TM01 Termination of appointment of a director
05 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
29 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009