NKC SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/145 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
UNIT 22 OGMORE CRESCENT
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3TE

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/06/125 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DYER / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 22 OGMORE CRESCENT BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TE UNITED KINGDOM

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: 69 NOLTON STREET BRIDGEND CF31 3AE

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED 7SIDE NOMINEES LIMITED

View Document

21/05/0821 May 2008 SECRETARY RESIGNED 7SIDE SECRETARIAL LIMITED

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DAVID DYER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/05/088 May 2008 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