NCS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WIGNALL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR DAVID ROBSON ARTHUR

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS SARAH JANE TURNER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/02/1617 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BEATTIE

View Document

01/08/131 August 2013 SECRETARY APPOINTED MRS SARAH JANE TURNER

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/03/1313 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE PARVIN

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR RICHARD CF BEATTIE

View Document

28/08/1228 August 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

12/03/1212 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVAN CARRICK

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR PETER WIGNALL

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN WARD CARRICK / 22/01/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES FERRIS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED MR BRUCE WILLIAM PARVIN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: NORTHERN COUNTIES SCHOOL GREAT NORTH ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 3BB

View Document

26/01/0526 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED SEARCHABLE LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1JF

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information