NCN 6 LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN BOLTON

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

03/08/123 August 2012 COMPANY NAME CHANGED NOTTINGHAM GROUP LIMITED
CERTIFICATE ISSUED ON 03/08/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

06/07/126 July 2012 AGREEMENT 27/06/2012

View Document

10/02/1210 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

15/02/1115 February 2011 CREDIT & SUPPLEMENT AGREEMENT 08/02/2011

View Document

28/01/1128 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
CHURCH BRIDGE HOUSE HENRY STREET
CHURCH
ACCRINGTON
LANCASHIRE
BB5 4EH
UNITED KINGDOM

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DR IVAN JOSEPH BOLTON

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
BURLEY HOUSE
BRADFORD ROAD
BURLEY IN WHARFEDALE
WEST YORKSHIRE
LS29 7DZ

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR KEITH CHAPMAN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

14/04/1014 April 2010 APPOINT PERSON AS DIRECTOR

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HINTON / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 26/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 26/01/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0930 July 2009 ALTER MEM AND ARTS 24/07/2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM:
NOVARA HOUSE
EXCELSIOR ROAD
ASHBY DE LA ZOUCH
LEICESTERSHIRE LE65 1NG

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM:
LUDLOW HILL ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6HD

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM:
1 ROYAL STANDARD PLACE
NOTTINGHAM
NG1 6FZ

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/988 April 1998 COMPANY NAME CHANGED
NOTTCOR 59 LIMITED
CERTIFICATE ISSUED ON 08/04/98

View Document

29/12/9729 December 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