NBC VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
29/04/1429 April 2014 INSOLVENCY:PROGRESS REPORT

View Document

19/03/1319 March 2013 INSOLVENCY:ANNUAL POROGRESS REPORT

View Document

26/03/1226 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022

View Document

26/03/1226 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000022,00008899,00009507

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM PRIVATE ROAD 7 COLWICK INDUSTRIAL ESTATE COLWICK, NOTTINGHAM NOTTS NG4 2JW

View Document

16/03/1216 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/05/104 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATE, SECRETARY TRACEY SCHOLEY LOGGED FORM

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY TRACEY SCHOLEY

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK COLLISHAW / 08/04/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 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