NC2 LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1118 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU

View Document

11/10/1011 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008582,00008985

View Document

11/10/1011 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

11/10/1011 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

16/08/1016 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/1016 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED GE ENERGY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

10/08/1010 August 2010 CHANGE OF NAME 29/07/2010

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 26/10/01 S252 DISP LAYING ACC 26/10/01 S386 DISP APP AUDS 26/10/01

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 10/12/00 TO 31/12/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 10/12/99

View Document

21/01/0121 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 10/12/99

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

22/05/0022 May 2000

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED KVAERNER GAS TURBINE LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 COMPANY NAME CHANGED STORMLANE LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: G OFFICE CHANGED 01/12/99 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

29/11/9929 November 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

01/11/991 November 1999 APPLICATION FOR STRIKING-OFF

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 Incorporation

View Document

05/01/995 January 1999 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