- Company Overview for NDS WORKS LTD (06698724)
- Filing history for NDS WORKS LTD (06698724)
- People for NDS WORKS LTD (06698724)
- Insolvency for NDS WORKS LTD (06698724)
- More for NDS WORKS LTD (06698724)
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
|
|
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
|
|
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
|
|
31 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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 |