NBC SECURITY SYSTEMS LTD

Company Documents

DateDescription
08/03/168 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1522 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1514 December 2015 APPLICATION FOR STRIKING-OFF

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY APPOINTED NIGEL SINCLAIR

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY IRENE SINCLAIR

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM JOBLING HOUSE 19 VANE TERRACE SEAHAM CO DURHAM SR7 7AU

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / IRENE SINCLAIR / 09/06/2011

View Document

09/06/119 June 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL SINCLAIR

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SINCLAIR / 13/02/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED IRENE SINCLAIR

View Document

01/06/091 June 2009 DIRECTOR RESIGNED GEORGE SPARK

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: FIRST FLOOR 50 CHURCH STREET SEAHAM COUNTY DURHAM SR7 7HF

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: THE CO OP BUILDING PRINCESS ROAD SEAHAM DURHAM SR7 7QX

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 1 LANGHOLM ROAD EAST BOLDON TYNE & WEAR NE36 0ED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 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