NCO CONSULTING LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD HUNTLEY / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 42 PRIORY ROAD WANTAGE OXFORDSHIRE OX12 9DA UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE ABOLINS

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD HUNTLEY / 01/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUNTLEY / 18/02/2008

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM CHURCH STREET COTTAGE CHURCH STREET EAST HENDRED OXFORDSHIRE OX12 8LA

View Document

07/08/087 August 2008 SECRETARY APPOINTED JOANNE ABOLINS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY JOAN HUNTLEY

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: G OFFICE CHANGED 28/07/06 8 WIMPOLE STREET LONDON W1G 9SP

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 S366A DISP HOLDING AGM 23/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED S3 SMART HOMES LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

18/02/0318 February 2003 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