N.C. DEVELOPMENTS LTD

Company Documents

DateDescription
12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MURIEL SAMPSON / 01/06/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS SAMPSON / 01/06/2010

View Document

14/10/1014 October 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 1 EASTDALE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4HN ENGLAND

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MURIEL SAMPSON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CHARLES FRANCIS SAMPSON

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR JENNY DIVINE

View Document

01/06/091 June 2009 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