- Company Overview for N C DESIGN LTD (05594596)
- Filing history for N C DESIGN LTD (05594596)
- People for N C DESIGN LTD (05594596)
- More for N C DESIGN LTD (05594596)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | AR01 |
Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
|
|
25 Jan 2010 | AD01 | Registered office address changed from 26 Ashton Close Needingworth St Ives PE27 4UA on 25 January 2010 | |
22 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
22 Oct 2009 | CH03 | Secretary's details changed for Helen Louise Clinch on 16 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Maira Nigris on 16 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Helen Louise Clinch on 16 October 2009 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Mar 2009 | CERTNM | Company name changed hemyca LTD\certificate issued on 04/03/09 | |
11 Dec 2008 | 288b | Appointment Terminated Director catherine wood | |
29 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Jun 2008 | 363s | Return made up to 17/10/07; full list of members; amend | |
01 Mar 2008 | 288c | Director's Change of Particulars / maira nigris / 28/02/2008 / HouseName/Number was: , now: 4; Street was: flat 6 angel house, now: fuller close; Area was: pentonville road, now: ; Post Code was: N1 9HJ, now: E2 6DX; Country was: , now: united kingdom | |
31 Jan 2008 | 288a | New secretary appointed | |
31 Jan 2008 | 288b | Secretary resigned | |
06 Nov 2007 | 363a | Return made up to 17/10/07; full list of members | |
25 Jul 2007 | AA | Accounts made up to 31 October 2006 | |
30 Nov 2006 | 363s | Return made up to 17/10/06; full list of members | |
30 Nov 2006 | 363(288) |
Director's particulars changed
|
|
30 Jan 2006 | 88(2)R | Ad 20/01/06--------- £ si 98@1=98 £ ic 1/99 | |
30 Jan 2006 | 288a | New director appointed | |
30 Jan 2006 | 288a | New director appointed | |
17 Oct 2005 | NEWINC | Incorporation |