- Company Overview for NC INDUSTRIES LIMITED (04850024)
- Filing history for NC INDUSTRIES LIMITED (04850024)
- People for NC INDUSTRIES LIMITED (04850024)
- Charges for NC INDUSTRIES LIMITED (04850024)
- More for NC INDUSTRIES LIMITED (04850024)
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) |
---|---|---|---|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
04 Apr 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Oct 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Nov 2010 | AP01 | Appointment of Mr Nathan Church as a director | |
24 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for David Ronald Church on 29 July 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Gloria Jean Church on 29 July 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
27 Aug 2008 | 363a | Return made up to 29/07/08; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2008 | 88(3) | Particulars of contract relating to shares | |
08 Apr 2008 | 88(2) | Ad 19/03/08\gbp si 98@1=98\gbp ic 2/100\ | |
08 Mar 2008 | 288a | Secretary appointed gloria jean church | |
02 Feb 2008 | 287 | Registered office changed on 02/02/08 from: unit 1 park farm oaksey malmesbury wiltshire SN16 9SD |