- Company Overview for NTEC (SOUTH WEST) LIMITED (07878738)
- Filing history for NTEC (SOUTH WEST) LIMITED (07878738)
- People for NTEC (SOUTH WEST) LIMITED (07878738)
- More for NTEC (SOUTH WEST) LIMITED (07878738)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from 3 Woodlands Enterprise Centre Pathfields Business Park South Molton Devon EX36 3BY United Kingdom on 24 July 2013 | |
09 Jan 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
|
|
08 Jan 2013 | CH01 | Director's details changed for Mrs Lisa Ann Acton on 20 August 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Trevor Alfred Wright on 12 December 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mrs Kay Jeanette Wright on 12 December 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Nicholas George Acton on 20 August 2012 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 23 St. James Close Landkey Barnstaple Devon EX32 0PA United Kingdom on 23 October 2012 | |
01 Aug 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
14 Mar 2012 | AP01 | Appointment of Mrs Kay Jeanette Wright as a director | |
14 Mar 2012 | AP01 | Appointment of Mrs Lisa Ann Acton as a director | |
12 Dec 2011 | NEWINC | Incorporation |