- Company Overview for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Filing history for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- People for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Charges for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Insolvency for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- More for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
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) |
---|---|---|---|
16 Nov 2010 | CH01 | Director's details changed for Paul Thompson on 16 November 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Mr Scott Leonard on 16 November 2010 | |
16 Nov 2010 | CH03 | Secretary's details changed for Miss Penny Anne Thomson on 16 November 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 16 November 2009. List of shareholders has changed | |
11 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
22 Jul 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
29 Dec 2007 | 363s |
Return made up to 16/11/07; no change of members
|
|
19 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Sep 2007 | 287 | Registered office changed on 18/09/07 from: design works suite 202, annex william street, felling gateshead, tyne & wear NE10 0JP | |
04 Apr 2007 | 288a | New director appointed | |
06 Dec 2006 | 363s | Return made up to 16/11/06; full list of members | |
17 Oct 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
27 Jun 2006 | 288b | Director resigned | |
25 May 2006 | 395 | Particulars of mortgage/charge | |
04 May 2006 | 287 | Registered office changed on 04/05/06 from: 9 fenwick avenue south shields tyne & wear NE34 9AJ | |
04 May 2006 | 88(2)R | Ad 17/02/06-17/02/06 £ si 99@1=99 £ ic 1/100 | |
24 Apr 2006 | 288b | Director resigned | |
21 Apr 2006 | 288a | New director appointed | |
06 Apr 2006 | CERTNM | Company name changed dreamtwin LIMITED\certificate issued on 06/04/06 | |
25 Mar 2006 | 395 | Particulars of mortgage/charge | |
02 Mar 2006 | 288a | New director appointed | |
02 Mar 2006 | 288a | New secretary appointed;new director appointed | |
02 Mar 2006 | 288b | Secretary resigned | |
02 Mar 2006 | 288b | Director resigned |