NTCS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-04 |
| 12/05/2512 May 2025 | Registered office address changed from 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-12 |
| 13/08/2413 August 2024 | Resolutions |
| 13/08/2413 August 2024 | Appointment of a voluntary liquidator |
| 13/08/2413 August 2024 | Statement of affairs |
| 13/08/2413 August 2024 | Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 2024-08-13 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/12/2015 |
| 02/08/162 August 2016 | APPOINTMENT TERMINATED, SECRETARY LESLIE THOMAS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
| 29/07/1529 July 2015 | SECRETARY APPOINTED MISS OLIVIA FROST |
| 13/05/1513 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 3 FIRS CRESCENT LIVERPOOL L37 1PT |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/11/1426 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 09/05/149 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/05/139 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/04/2010 |
| 02/06/102 June 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/05/0813 May 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | 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