Advanced company searchLink opens in new window

NDS WORKS LTD

Company number 06698724

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)
11 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
22 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Mar 2012 AD01 Registered office address changed from Unit 21a Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom on 28 March 2012
27 Mar 2012 4.20 Statement of affairs with form 4.19
27 Mar 2012 600 Appointment of a voluntary liquidator
27 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-22
25 Jan 2012 AD01 Registered office address changed from 25 King Edward Road Newcastle upon Tyne Tyne & Wear NE6 5RE on 25 January 2012
20 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
19 Oct 2011 TM01 Termination of appointment of Thomas Edward Magnay as a director on 1 October 2011
09 Aug 2011 AP04 Appointment of Gwa Cosec Ltd as a secretary
09 Aug 2011 TM02 Termination of appointment of Nicola Magnay as a secretary
08 Aug 2011 AP01 Appointment of Mrs Nicola Frances Magnay as a director
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
17 Sep 2010 AD02 Register inspection address has been changed
16 Sep 2010 CH01 Director's details changed for Mr Thomas Edward Magnay on 16 September 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Apr 2010 CERTNM Company name changed automation admin services LIMITED\certificate issued on 17/04/10
  • CONNOT ‐ Change of name notice
31 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
19 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
19 Mar 2010 CONNOT Change of name notice
19 Jan 2010 AD01 Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 19 January 2010
19 Jan 2010 TM02 Termination of appointment of Gwa Cosec Ltd as a secretary