ND AUTOS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075166880001

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR NOELEEN MCCAULEY

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELEEN MCCAULEY / 18/02/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 20 THE RAILWAY HENLOW BEDFORDSHIRE SG16 6FN

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELEEN MCCAULEY / 31/05/2013

View Document

01/05/141 May 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM APT 1, THE COLONNADE STATION PLACE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3AN ENGLAND

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 20 THE RAILWAY LOWER STONDON HENLOW BEDFORDSHIRE SG16 6FN ENGLAND

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELEEN MCCAULEY / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR DAMIEN MCCAULEY

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOELEEN MCCAULEY / 30/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/04/1227 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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