Advanced company searchLink opens in new window

NCMG LIMITED

Company number 02834737

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Apr 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 14 August 2012
30 Apr 2012 4.68 Liquidators' statement of receipts and payments to 14 February 2012
21 Sep 2011 4.68 Liquidators' statement of receipts and payments to 14 August 2011
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 14 February 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 August 2010
26 Feb 2010 4.68 Liquidators' statement of receipts and payments to 14 February 2010
16 Sep 2009 4.68 Liquidators' statement of receipts and payments to 14 August 2009
26 Aug 2008 4.70 Declaration of solvency
26 Aug 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-08-15
  • LRESSP ‐ Special resolution to wind up on 2008-08-15
26 Aug 2008 600 Appointment of a voluntary liquidator
29 Jul 2007 AA Accounts for a medium company made up to 30 September 2006
20 Jul 2007 363a Return made up to 09/07/07; full list of members
04 Aug 2006 363a Return made up to 09/07/06; full list of members
26 Jul 2006 AA Full accounts made up to 30 September 2005
28 Mar 2006 287 Registered office changed on 28/03/06 from: the hart shaw building, europa link, sheffield business park sheffield south yorkshire S9 1XU
24 Mar 2006 288a New secretary appointed
24 Mar 2006 287 Registered office changed on 24/03/06 from: ncmg house woodbine street hendon sunderland tyne & wear SR1 2NL
24 Mar 2006 288b Director resigned
24 Mar 2006 288b Director resigned
24 Mar 2006 288b Secretary resigned
27 Jan 2006 CERTNM Company name changed northern counties meat group lim ited\certificate issued on 27/01/06
22 Dec 2005 403a Declaration of satisfaction of mortgage/charge