NPC ACCOUNTANCY LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1229 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK COLE / 02/10/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 S366A DISP HOLDING AGM 06/07/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: STEPHEN R LONG & COMPANY GLENTOR BALLAND LANE ASHBURTON DEVON TQ13 7DA

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/10/0330 October 2003 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