- Company Overview for NCES LTD (05928939)
- Filing history for NCES LTD (05928939)
- People for NCES LTD (05928939)
- More for NCES LTD (05928939)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
22 Oct 2010 | CH03 | Secretary's details changed for Philippa Michelle Coulter on 1 April 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Neil Ryan Coulter on 1 April 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Apr 2010 | AD01 | Registered office address changed from 2 School View Road Chelmsford Essex CM1 2PE on 22 April 2010 | |
30 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2007 | |
18 Nov 2008 | 363a | Return made up to 08/09/08; full list of members | |
18 Nov 2008 | 288c | Secretary's change of particulars / philippa norton / 18/11/2008 | |
24 Jan 2008 | 363s | Return made up to 08/09/07; full list of members | |
09 Jan 2008 | CERTNM | Company name changed tech 1092 LIMITED\certificate issued on 09/01/08 | |
08 Jan 2008 | 288a | New secretary appointed | |
15 Oct 2007 | 288b | Director resigned | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: suite G1 howard house commercial centre howard street north sheids tyne & wear NE30 1AR | |
15 Oct 2007 | 288a | New director appointed | |
15 Oct 2007 | 288b | Secretary resigned |