NCL VEHICLE CONTRACTS LTD

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LINACRE / 01/11/2009

View Document

12/08/1012 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES LINACRE / 01/11/2009

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
13 SCARISBRICK NEW ROAD
SOUTHPORT
MERSEYSIDE
PR8 6PU

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY WENSLEY SHAW PARTNERSHIP LTD

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
13 SCARISBRICK NEW ROAD
SOUTHPORT
MERSEYSIDE
PR8 6PU

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
BANK CHAMBERS
6 LIVERPOOL ROAD
SOUTHPORT
MERSEYSIDE PR8 4AR

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
BANK CHAMBERS
6 LIVERPOOL ROAD BIRKDALE
SOUTHPORT
MERSEYSIDE PR8 4AR

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
41A WELD ROAD
BIRKDALE
SOUTHPORT
MERSEYSIDE PR8 2DS

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM:
41A WELD RD
BIRKDALE
SOUTHPORT
PR8 2DS

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
41A WELD RD
BIRKDALE
SOUTHPORT
PR8 2DS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 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