Advanced company searchLink opens in new window

NATIONAL OBSOLESCENCE CENTRE LIMITED

Company number 04124347

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2011 DS01 Application to strike the company off the register
21 Dec 2010 AR01 Annual return made up to 13 December 2010 no member list
21 Dec 2010 AD01 Registered office address changed from Room G070 Building a8 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX on 21 December 2010
20 Dec 2010 CH01 Director's details changed for Nicholas David Roberts on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Christian John Cullinane on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Derek Leslie Barter on 20 December 2010
12 Mar 2010 TM01 Termination of appointment of Darren Topley as a director
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 13 December 2009
28 Sep 2009 363a Annual return made up to 13/12/08
28 Sep 2009 288c Director's Change of Particulars / nicholas roberts / 13/09/2009 / HouseName/Number was: , now: 33; Street was: 12 isis close, now: redhill close; Post Town was: calne, now: derry hill; Post Code was: SN11 9FD, now: SN11 9NY
08 Apr 2009 288b Appointment Terminated Secretary karen platt
06 Apr 2009 288c Director's Change of Particulars / christian cullinane / 27/11/2007 / HouseName/Number was: , now: the limes; Street was: 40 the fordway, now: oxford street; Area was: lower quinton, now: ; Post Town was: stratford upon avon, now: moreton in marsh; Region was: warwickshire, now: gloucs; Post Code was: CV37 8QP, now: GL56 0LA
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
04 Sep 2008 288b Appointment Terminated Director michael housley
18 Apr 2008 287 Registered office changed on 18/04/2008 from room G01 darenth house 84 main road sundridge near sevenoaks kent TN14 6ER
18 Apr 2008 288a Secretary appointed karen ann platt
15 Apr 2008 288b Appointment Terminated Secretary amanda holmes
07 Apr 2008 288a Director appointed sqn ldr rtd darren charles topley
15 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
22 Dec 2007 363s Annual return made up to 13/12/07
22 Dec 2006 363s Annual return made up to 13/12/06
21 Dec 2006 AA Total exemption full accounts made up to 31 March 2006