Advanced company searchLink opens in new window

N.G.C. PROJECT MANAGEMENT LIMITED

Company number 04023713

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)
03 Oct 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Jul 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 101
12 Nov 2013 MR04 Satisfaction of charge 7 in full
12 Nov 2013 MR04 Satisfaction of charge 4 in full
12 Nov 2013 MR04 Satisfaction of charge 6 in full
12 Nov 2013 MR04 Satisfaction of charge 5 in full
07 Oct 2013 AA Full accounts made up to 3 January 2013
02 Oct 2013 TM01 Termination of appointment of Richard Livingstone as a director
05 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 101
05 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2012 AA Accounts for a dormant company made up to 29 December 2011
05 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 30 December 2010
26 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 CH01 Director's details changed for Ian Michael Brian Harris on 14 September 2010
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Scott Anthony Lloyd on 23 April 2010
14 Dec 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Scott Anthony Lloyd on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Ian Michael Brian Harris on 1 October 2009