NCC ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/185 March 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PREVEXT FROM 31/07/2017 TO 01/10/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM
BRITANNIA CHAMBERS 26 GEORGE STREET
ST. HELENS
MERSEYSIDE
WA10 1BZ
UNITED KINGDOM

View Document

16/10/1716 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/10/1716 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1716 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
ALEXANDRA BUSINESS PARK PRESCOT ROAD
ST. HELENS
MERSEYSIDE
WA10 3TP

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY RHIANNON LING

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS GAYNOR MARGARET MINTZ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LING

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNOR MINTZ

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MINTZ / 30/04/2013

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR MINTZ / 30/04/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
THE WOODSIDE CENTRE
CATCHDALE MOSS LANE
ECCLESTON ST HELENS
MERSEYSIDE
WA10 5QJ

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MISS RHIANNON LING

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LING

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LING

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS GAYNOR MINTZ

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS CAROLINE ANNE LING

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED P.I. ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/06/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/06/082 June 2008 GBP IC 216/6
13/05/08
GBP SR 210@1=210

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 ￯﾿ᄑ NC 3000/3100
05/10/0

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED
31/03/02

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED
05/10/04

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED
31/03/03

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED
31/03/03

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED
10/09/03

View Document

12/01/0612 January 2006 ALLOTING RIGHTS 31/03/03

View Document

12/01/0612 January 2006 ALLOTING RIGHTS 10/09/03

View Document

12/01/0612 January 2006 ALLOTING RIGHTS 05/10/04

View Document

12/01/0612 January 2006 ￯﾿ᄑ NC 2000/3000
10/09/0

View Document

12/01/0612 January 2006 ￯﾿ᄑ NC 1000/2000
31/03/0

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
3 COGDEAN WAY
CORFE MULLEN
WIMBORNE
DORSET BH21 3XD

View Document

27/05/0427 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED
PROJECT INITIATIVES (NW) LIMITED
CERTIFICATE ISSUED ON 13/10/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information