N G C LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 8 DIDDINGTON LANE HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 OBZ

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOIS MALLIN / 08/04/2010

View Document

12/11/0912 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 S366A DISP HOLDING AGM 19/03/94

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 S252 DISP LAYING ACC 19/03/94

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/04/9122 April 1991

View Document

22/04/9122 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 06/04/90; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/10/8923 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/8923 October 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/06/8919 June 1989 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: G OFFICE CHANGED 16/02/88 POST AND MAIL HOUSE CODMORE CIRCUS BIRMINGHAM B4 6BG

View Document

21/01/8821 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: G OFFICE CHANGED 11/11/86 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED RAPID MOVE LIMITED CERTIFICATE ISSUED ON 29/09/86

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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