- Company Overview for NCS MECHANICAL SERVICES LTD (06330622)
- Filing history for NCS MECHANICAL SERVICES LTD (06330622)
- People for NCS MECHANICAL SERVICES LTD (06330622)
- Charges for NCS MECHANICAL SERVICES LTD (06330622)
- Insolvency for NCS MECHANICAL SERVICES LTD (06330622)
- More for NCS MECHANICAL SERVICES LTD (06330622)
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) |
---|---|---|---|
03 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2014 | AD01 | Registered office address changed from Unit 11 Enterprise House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY United Kingdom on 6 May 2014 | |
29 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2014 | TM01 | Termination of appointment of Mark Burton as a director | |
23 Sep 2013 | AA01 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 | |
05 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
27 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 | |
28 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from Prizet Court Helsington Kendal Cumbria LA8 8AA on 7 June 2012 | |
17 Nov 2011 | AP01 | Appointment of Mark Howard Burton as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
11 Nov 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
11 Nov 2010 | CH02 | Director's details changed for Ncs (Holdings) Limited on 1 August 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |