Advanced company searchLink opens in new window

NCS (2011) LIMITED

Company number 07810871

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)
17 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2011 AD01 Registered office address changed from Unit 7 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom on 23 November 2011
23 Nov 2011 600 Appointment of a voluntary liquidator
23 Nov 2011 4.70 Declaration of solvency
23 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-11
15 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1
02 Nov 2011 AP01 Appointment of Mr Richard Jeffrey Langlois as a director on 2 November 2011
02 Nov 2011 AD01 Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff CF10 4PL United Kingdom on 2 November 2011
02 Nov 2011 TM01 Termination of appointment of Stephen Richard Berry as a director on 2 November 2011
02 Nov 2011 TM01 Termination of appointment of M and a Nominees Limited as a director on 2 November 2011
02 Nov 2011 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 2 November 2011
02 Nov 2011 AP01 Appointment of Mr Peter Langlois as a director on 2 November 2011
31 Oct 2011 CERTNM Company name changed mandaco 700 LIMITED\certificate issued on 31/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-31
14 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted