- Company Overview for NCA PROPERTIES LIMITED (07226614)
- Filing history for NCA PROPERTIES LIMITED (07226614)
- People for NCA PROPERTIES LIMITED (07226614)
- More for NCA PROPERTIES LIMITED (07226614)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2013 | DS01 | Application to strike the company off the register | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
14 May 2012 | AD01 | Registered office address changed from Suite 6 Newfield House High Street Tunstall Stoke on Trent Staffordshire ST6 5PD on 14 May 2012 | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
04 Jun 2010 | TM01 | Termination of appointment of Thomas Russell as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary | |
11 May 2010 | AP03 | Appointment of John Bower as a secretary | |
11 May 2010 | AP01 | Appointment of Audrey Amanda Greenwood as a director | |
11 May 2010 | AP01 | Appointment of Richard Adam Greenwood as a director | |
11 May 2010 | AP01 | Appointment of Aaron Wyton Greenwood as a director | |
11 May 2010 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 11 May 2010 | |
17 Apr 2010 | NEWINC | Incorporation |