NSE CONTRACTS LTD

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 FINANCIAL ASSISTANCE AGREEMENT 25/10/2011

View Document

22/09/1122 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA ELLIOTT / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIOTT / 01/01/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 CHANGE OF NAME 20/10/2009

View Document

04/11/094 November 2009 COMPANY NAME CHANGED N.S.E LEADWORK LTD CERTIFICATE ISSUED ON 04/11/09

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/0911 October 2009 CHANGE OF NAME 15/09/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: STIRLING OFFICES, 30A MILL STREET, BEDFORD BEDS MK40 3HD

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 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