N. C. DRAUGHTING LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

17/06/1017 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2010

View Document

14/10/0914 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2009

View Document

30/04/0930 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2009

View Document

17/10/0817 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

15/04/0815 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2008

View Document

19/10/0719 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/10/0611 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/04/0610 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0511 April 2005 APPOINTMENT OF LIQUIDATOR

View Document

11/04/0511 April 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/0511 April 2005 STATEMENT OF AFFAIRS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: BRADFORD HOUSE ACCOUNTANCY LIMITED 3 CHURCH STREET WYMONDHAM NORFOLK NR18 0PH

View Document

11/12/0411 December 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: THE GABLES 40 THE STREET ASHWELLTHORPE NORWICH NORFOLK NR16 1AA

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

11/04/0011 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 Incorporation

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