NORTHCOAST CONTRACTS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-01-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAGGART

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR THOMAS TAGGART

View Document

15/07/2015 July 2020 CESSATION OF LAURA DONAGHY AS A PSC

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS TAGGART

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA DONAGHY

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR THOMAS TAGGART

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 40 PRIESTLAND ROAD BUSHMILLS LONDONDERRY BT57 8XB UNITED KINGDOM

View Document

05/06/205 June 2020 CESSATION OF BRIAN JAMES SHIELDS AS A PSC

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MS LAURA DONAGHY

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHIELDS

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA DONAGHY

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 COMPANY NAME CHANGED BJS ENTERPRISES LTD CERTIFICATE ISSUED ON 23/04/19

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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