N.C.F. LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1030 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

29/12/0729 December 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: WIMBOURNE HOUSE 4-6 PUMP LANE HAYES MIDDX UB3 3NB

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 Incorporation

View Document

10/06/9710 June 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