NC MECHANICAL INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 56 HARRINGTON CLOSE NEWBURY BERKSHIRE RG14 2RQ |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | COMPANY NAME CHANGED TOP LINE 0307212 LIMITED CERTIFICATE ISSUED ON 19/12/12 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 45 MULLEIN ROAD, BURE PARK BICESTER OXON OX26 3WX |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, SECRETARY TOP LINE SECRETARIES LTD |
24/03/1024 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR APPOINTED MR NEIL CLARK |
21/08/0921 August 2009 | DISS40 (DISS40(SOAD)) |
19/08/0919 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
09/06/099 June 2009 | FIRST GAZETTE |
18/03/0918 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
22/08/0822 August 2008 | APPOINTMENT TERMINATED DIRECTOR JAMIE MCGREGOR |
22/08/0822 August 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
05/03/075 March 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