NPA SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2023-01-02

View Document

18/02/2218 February 2022 Liquidators' statement of receipts and payments to 2022-01-02

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2019:LIQ. CASE NO.1

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT

View Document

14/01/1914 January 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008983

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND

View Document

22/01/1822 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1822 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/01/1822 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

25/04/1625 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM INNOVATION HOUSE DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ

View Document

28/10/1528 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM CATHEDRAL HOUSE 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

05/06/155 June 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELTON

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BELTON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 516

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 523

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 29A TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SPENSER BELTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENSER BELTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART ARMSTRONG / 19/10/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARMSTRONG / 20/04/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BELTON / 08/07/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROUGHLEY

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 5 BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PW

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 11A BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PW

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 09/06/00

View Document

29/06/0029 June 2000 £ NC 1000/100000 09/06

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 231 SCAFELL COURT NOD RISE COVENTRY WEST MIDLANDS CV5 7JN

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 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