NQD LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 AUDITOR'S RESIGNATION

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 ALTER ARTICLES 17/05/2012

View Document

23/05/1223 May 2012 ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 100100

View Document

09/12/119 December 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/12/119 December 2011 ALTER ARTICLES 29/11/2011

View Document

09/12/119 December 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/12/119 December 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/12/119 December 2011 REREG PLC TO PRI; RES02 PASS DATE:08/12/2011

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1023 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARRY / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/01/2008

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 AUDITOR'S RESIGNATION

View Document

03/07/973 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994

View Document

15/11/9315 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/11/9315 November 1993

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 9 MARYLEBONE LANE LONDON W1M 5FB

View Document

07/07/927 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992

View Document

18/02/9218 February 1992 SECRETARY RESIGNED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991

View Document

15/06/9115 June 1991 NC INC ALREADY ADJUSTED 30/01/91

View Document

15/06/9115 June 1991 ALTER MEM AND ARTS 30/01/91

View Document

15/06/9115 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/91

View Document

15/06/9115 June 1991 Resolutions

View Document

15/06/9115 June 1991 Resolutions

View Document

15/06/9115 June 1991 Resolutions

View Document

11/04/9111 April 1991 ADOPT MEM AND ARTS 06/11/90

View Document

11/04/9111 April 1991 Resolutions

View Document

11/04/9111 April 1991 Resolutions

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED NEWCASTLE QUAYSIDE DEVELOPMENTS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/03/91

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/91

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 ADOPT MEM AND ARTS 06/11/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 53/55 QUEEN ANNE ST LONDON W1M 9FA

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/08/892 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8927 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 ALTER MEM AND ARTS 15/09/88

View Document

13/10/8813 October 1988 WD 28/09/88 AD 18/11/87--------- £ SI 100098@1=100098 £ IC 2/100100

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 Resolutions

View Document

24/01/8824 January 1988 Resolutions

View Document

24/01/8824 January 1988 £ NC 100000/200000 18/11

View Document

24/01/8824 January 1988 Resolutions

View Document

24/01/8824 January 1988 Resolutions

View Document

24/01/8824 January 1988 Resolutions

View Document

22/01/8822 January 1988 WD 15/12/87 PD 18/11/87--------- £ SI 2@1

View Document

19/01/8819 January 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988

View Document

13/01/8813 January 1988 APPLICATION COMMENCE BUSINESS

View Document

08/01/888 January 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/87

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED LINKOPTION PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 23/12/87

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ALTER MEM AND ARTS 051087

View Document

12/02/8712 February 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company