NPL GEOTECHNICS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
26/06/2426 June 2024 | Application to strike the company off the register |
12/06/2412 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
05/01/235 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
21/02/2221 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
30/06/2130 June 2021 | Appointment of Mr John Charles Lewsley as a director on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Simon Towers as a director on 2021-06-30 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
07/11/177 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/03/1615 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
05/11/095 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SCOTT CARSWELL / 01/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWERS / 01/10/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | S366A DISP HOLDING AGM 10/10/03 |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | NEW SECRETARY APPOINTED |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
07/04/037 April 2003 | COMPANY NAME CHANGED INHOCO 2815 LIMITED CERTIFICATE ISSUED ON 07/04/03 |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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