- Company Overview for NKC SOLUTIONS LIMITED (06588174)
- Filing history for NKC SOLUTIONS LIMITED (06588174)
- People for NKC SOLUTIONS LIMITED (06588174)
- More for NKC SOLUTIONS LIMITED (06588174)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DS01 | Application to strike the company off the register | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from Unit 22 Ogmore Crescent Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TE on 4 February 2014 | |
04 Jun 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for David Dyer on 8 May 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 22 ogmore crescent bridgend industrial estate bridgend mid glamorgan CF31 3TE united kingdom | |
05 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 69 nolton street bridgend CF31 3AE | |
21 May 2008 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
21 May 2008 | 288b | Appointment terminated director 7SIDE nominees LIMITED | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 14/18 city road cardiff CF24 3DL | |
20 May 2008 | 288a | Director appointed david dyer | |
08 May 2008 | NEWINC | Incorporation |