THE NDP PARTNERSHIP LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O AIMS ACCOUNTANTS FOR BUSINESS 44 POTTERNEWTON MOUNT LEEDS LS7 2DR UNITED KINGDOM

View Document

17/01/1917 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087477630004

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087477630003

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087477630003

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087477630002

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087477630001

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 52 HOLLIN HILL AVENUE LEEDS WEST YORKSHIRE LS8 2PP

View Document

19/11/1519 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087477630002

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087477630001

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O TP JONES & CO LLP 23 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5RD ENGLAND

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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