- Company Overview for NCS (2011) LIMITED (07810871)
- Filing history for NCS (2011) LIMITED (07810871)
- People for NCS (2011) LIMITED (07810871)
- Insolvency for NCS (2011) LIMITED (07810871)
- More for NCS (2011) LIMITED (07810871)
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
|
|
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
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
|
|
14 Oct 2011 | NEWINC |
Incorporation
|