NAPCO3103 LIMITED

Company Documents

DateDescription
06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

06/04/166 April 2016 COMPANY NAME CHANGED COMPLETE CARE SHOP LIMITED
CERTIFICATE ISSUED ON 06/04/16

View Document

06/04/166 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE PRICE / 01/02/2016

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE PRICE / 10/01/2015

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM UNIT 16 BROOK MILL ESTATE STATION ROAD WREA GREEN PRESTON PR4 2PH ENGLAND

View Document

23/03/1223 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM UNIT 15(B), BROOK MILL ESTATE STATION ROAD WREA GREEN PRESTON PR4 2PH ENGLAND

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O DARREN PHILLIPS 59 WILLOW LANE LANCASTER LANCASHIRE LA1 5PR ENGLAND

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE PRICE / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER EMPSON

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DARREN MICHAEL PHILLIPS

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 10 KENSINGTON CLOSE GREENMOUNT BURY LANCASHIRE BL8 4DG ENGLAND

View Document

20/11/0920 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER EMPSON

View Document

02/02/092 February 2009 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