- Company Overview for N.J.C.S. PROPERTY LIMITED (07924303)
- Filing history for N.J.C.S. PROPERTY LIMITED (07924303)
- People for N.J.C.S. PROPERTY LIMITED (07924303)
- Charges for N.J.C.S. PROPERTY LIMITED (07924303)
- Insolvency for N.J.C.S. PROPERTY LIMITED (07924303)
- More for N.J.C.S. PROPERTY LIMITED (07924303)
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) |
---|---|---|---|
08 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2014 | AD01 | Registered office address changed from C/O Pektron Group Limited Alfreton Road Derby DE21 4AP on 20 February 2014 | |
19 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2014 | 4.70 | Declaration of solvency | |
19 Feb 2014 | LIQ MISC RES | Resolution insolvency:re liquidator's authority | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
11 Mar 2013 | AD01 | Registered office address changed from Wilmot House St. James Court Friar Gate Derby Derbyshire DE1 1BT England on 11 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
17 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
25 Jan 2012 | NEWINC |
Incorporation
|