- Company Overview for NCP SERVICES TOPCO LIMITED (06612095)
- Filing history for NCP SERVICES TOPCO LIMITED (06612095)
- People for NCP SERVICES TOPCO LIMITED (06612095)
- More for NCP SERVICES TOPCO LIMITED (06612095)
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 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DS01 | Application to strike the company off the register | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Stephen Dolton as a director on 31 October 2011 | |
27 Sep 2011 | AP01 | Appointment of Mr Hayden Robinson as a director on 27 September 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
18 May 2011 | TM01 | Termination of appointment of Christopher Gillespie as a director | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Oct 2010 | AP01 | Appointment of Stephen Dolton as a director | |
27 Oct 2010 | AP01 | Appointment of Mark Henry Underwood as a director | |
14 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
09 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
24 Oct 2009 | AP03 | Appointment of Sunil Shah as a secretary | |
24 Oct 2009 | TM02 | Termination of appointment of Damian Byrnes as a secretary | |
06 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
06 Jun 2009 | 353 | Location of register of members | |
05 Jun 2009 | 190 | Location of debenture register | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from fourth floor westgate house westgate, ealing london W5 1YY | |
30 Apr 2009 | MA | Memorandum and Articles of Association | |
27 Apr 2009 | CERTNM | Company name changed nsl services group LIMITED\certificate issued on 27/04/09 | |
09 Oct 2008 | MA | Memorandum and Articles of Association | |
07 Oct 2008 | CERTNM | Company name changed ascent international services holdings LTD\certificate issued on 07/10/08 | |
05 Aug 2008 | 288a | Director appointed christopher victor gillespie | |
05 Aug 2008 | 288a | Secretary appointed damian travis byrnes |