NEWLINCS SCAFFOLDING LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREAVES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRECKEN

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DRANT

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STALEY

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MALKINSON

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HILL / 29/07/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STALEY / 29/07/2009

View Document

08/10/098 October 2009 COMPANY NAME CHANGED NICOL SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 08/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 06/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CRISTIAN DRANT

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PAUL ERNEST BRECKEN

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEPHEN MICHAEL HILL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED ANDERSON INDUSTRIAL SERVICES (U. K.) LIMITED CERTIFICATE ISSUED ON 29/10/03

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 26 SOUTH SAINT MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AMENDING 882 ISS 21/07/01

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

12/06/0012 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00

View Document

09/06/009 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

09/06/009 June 2000 � NC 1000/10000 02/06/

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/04/0027 April 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


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