CNC SERVICES NE LTD

Company Documents

DateDescription
07/10/247 October 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

18/08/2318 August 2023 Registered office address changed from Foss House B Mandale Business Park Belmont Industrial Estate Durham DH1 1TT England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

18/08/2318 August 2023 Statement of affairs

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

09/06/239 June 2023 Cessation of Shane Vincent Lee Newman as a person with significant control on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Shane Vincent Lee Newman as a director on 2023-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 28 Langdon Gardens Stanley DH9 8RR England to Unit 47 Creative Business Park Riverside Industrial Estate Langley Park Co Durham DH7 9TT on 2022-02-14

View Document

15/12/2115 December 2021 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