NCS UTILITIES LTD

Company Documents

DateDescription
14/09/1214 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/129 May 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM QUIGLEY / 01/11/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1012 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SUB-DIVISION OF SHARES&NEW SHARES CREATED 16/05/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED NORTHERN CONSTRUCTION SERVICES U TILITY MANAGEMENT LTD. CERTIFICATE ISSUED ON 15/06/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/11/01

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 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