N&C PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

16/05/1816 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ ENGLAND

View Document

23/03/1723 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1723 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/03/1723 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE SCHLEHMEYER

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAULFIELD

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR NICHOLAS FRANCIS CAULFIELD

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JEAN-PIERRE SCHLEHMEYER

View Document

16/06/1616 June 2016 ADOPT ARTICLES 01/06/2016

View Document

15/06/1615 June 2016 SUB-DIVISION 01/06/16

View Document

03/06/163 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 SECOND FILING FOR FORM AP01

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 39 JULIEN COURT ROAD BRAINTREE ESSEX CM7 9BN ENGLAND

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL NORTON / 02/11/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORTON / 07/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL NORTON / 07/10/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 41 PRIORY FARM ROAD HATFIELD PEVEREL CHELMSFORD CM3 2NJ

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PAUL NORTON

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 9 ST. MARGARETS ROAD CHELMSFORD CM2 6DS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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