Advanced company searchLink opens in new window

N.D.A.C. LIMITED

Company number 05439080

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 CH03 Secretary's details changed for Kaye Bryce on 28 April 2011
10 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Kaye Bryce on 25 April 2010
09 Jun 2010 CH01 Director's details changed for Darren Bryce on 25 April 2010
09 Jun 2010 CH01 Director's details changed for Mr Terry Birtles on 25 April 2010
09 Jun 2010 CH03 Secretary's details changed for Kaye Bryce on 25 April 2010
22 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
17 Jul 2009 225 Accounting reference date extended from 30/04/2010 to 31/10/2010
11 Jun 2009 363a Return made up to 28/04/09; full list of members
11 Jun 2009 287 Registered office changed on 11/06/2009 from 22 brunswick road gloucester gloucestershire GL1 1HP
11 Mar 2009 288a Director appointed terry john birtles
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
21 Aug 2008 AA Total exemption full accounts made up to 30 April 2007
20 Aug 2008 363a Return made up to 28/04/08; full list of members
23 Jun 2008 287 Registered office changed on 23/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
19 Jun 2008 287 Registered office changed on 19/06/2008 from c/o ward williams 43-45 high street weybridge surrey KT13 8BB
04 May 2007 363a Return made up to 28/04/07; full list of members
16 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Dec 2006 88(2)R Ad 25/08/05--------- £ si 99@1
05 Dec 2006 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2006 363a Return made up to 28/04/06; full list of members
10 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2005 288a New secretary appointed;new director appointed
07 Jun 2005 288c Secretary's particulars changed;director's particulars changed
20 May 2005 MEM/ARTS Memorandum and Articles of Association