- Company Overview for NQ DEVELOPMENTS LIMITED (05516595)
- Filing history for NQ DEVELOPMENTS LIMITED (05516595)
- People for NQ DEVELOPMENTS LIMITED (05516595)
- Charges for NQ DEVELOPMENTS LIMITED (05516595)
- More for NQ DEVELOPMENTS LIMITED (05516595)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 | Annual return made up to 22 July 2013 with full list of shareholders | |
12 Jul 2013 | CH03 | Secretary's details changed for Mr Michael Shaw on 12 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Daren Whitaker on 4 July 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6JW United Kingdom on 4 July 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Daren Whitaker on 11 March 2013 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
17 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
26 Oct 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 |