Advanced company searchLink opens in new window

NCS SUBSIDIARY LIMITED

Company number 05805723

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DS01 Application to strike the company off the register
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
09 Jul 2012 TM02 Termination of appointment of John Richard O'brien as a secretary on 14 June 2012
09 Jul 2012 TM01 Termination of appointment of Bryan Harvey Irving as a director on 14 June 2012
09 Jul 2012 TM01 Termination of appointment of Barry Gray as a director on 14 June 2012
09 Jul 2012 AP01 Appointment of Mr Mark Anthony Philip Farrell as a director on 14 June 2012
28 Jun 2012 AD01 Registered office address changed from Senate Suite, Palatine House Belmont Business Park Durham DH1 1TW on 28 June 2012
07 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2011 CERTNM Company name changed physio-link claims LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
01 Sep 2011 CONNOT Change of name notice
21 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4