NOCKOV ENGINEERING LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 20 TANGMERE WAY COLINDALE LONDON NW9 5WW

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

23/06/1723 June 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN KALINOV NOCKOV / 01/08/2015

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MILENA NOTSKOVA / 01/08/2015

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/07/1512 July 2015 REGISTERED OFFICE CHANGED ON 12/07/2015 FROM FLAT F 1 KEYES ROAD CRICKLEWOOD LONDON NW2 3XB

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/02/1410 February 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN KALINOV NOCKOV / 10/11/2009

View Document

04/08/104 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM FLAT C 1 KEYES ROAD CRICKLEWOOD LONDON NW2 3XB

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MILENA NOTSKOVA / 01/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTIN KALINOV NOCKOV / 01/12/2009

View Document

05/08/095 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY RDS ACCOUNTANCY SOLUTIONS LTD

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MILENA NOTSKOVA

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: FLAT C 1 KEYES ROAD CRICKLEWOOD LONDON NW2 3XB

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/11/024 November 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