N & G CEILING CONTRACTORS LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058896770002

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058896770001

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN BOYLAN

View Document

15/10/1215 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLEASBY / 28/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BOYLAN / 28/07/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN BOYLAN / 07/08/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL CLEASBY / 07/08/2008

View Document

17/07/0817 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 48 ROSEMOUNT ROAD BISHOP AUCKLAND DURHAM DL14 6SY

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED N & G SEALANT CONTRACTORS LIMITE D CERTIFICATE ISSUED ON 14/08/06

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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