N.C. REV LIMITED

Company Documents

DateDescription
04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

12/07/0112 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0112 July 2001 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