N.C BUILDING SERVICES LTD

Company Documents

DateDescription
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
4 ST GILES COURT SOUTHAMPTON STREET
READING
RG1 2QL

View Document

14/11/1314 November 2013 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

14/11/1314 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1314 November 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/11/1312 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2013

View Document

24/12/1224 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

27/10/1027 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/10/1027 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008897,00008099

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED COX & COX INTERIORS LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

14/06/1014 June 2010 CHANGE OF NAME 28/05/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS COX

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 DIRECTOR APPOINTED THOMAS PAUL COX

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: RISBOROUGH HOUSE 38/40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 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