Advanced company searchLink opens in new window

NPCO LIMITED

Company number 06555137

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)
28 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 TM01 Termination of appointment of Paul Berger as a director
30 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-11-30
  • GBP 285,000
25 Nov 2009 CH01 Director's details changed for Nenad Vuckovic on 16 November 2009
25 Nov 2009 CH01 Director's details changed for Aleksandar Mitric on 16 November 2009
27 Jul 2009 288a Director appointed paul michael berger
09 Apr 2009 88(2) Ad 30/03/09 gbp si 185000@1=185000 gbp ic 100000/285000
03 Apr 2009 123 Nc inc already adjusted 23/03/09
03 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2008 363a Return made up to 17/11/08; full list of members
15 Aug 2008 88(2) Ad 04/08/08 gbp si 99900@1=99900 gbp ic 100/100000
07 Aug 2008 123 Nc inc already adjusted 04/08/08
07 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2008 288b Appointment Terminated Director paul windsor
24 Apr 2008 288a Director appointed aleksandar mitric
24 Apr 2008 288a Director appointed nenad vuckovic
04 Apr 2008 NEWINC Incorporation