Nco LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2011)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NORTHSHORE MOULDINGS LIMITED
NORTHSHORE COMPOSITES LIMITED
Company type Private Limited Company , Dissolved Company Number 01373288 Record last updated Monday, September 29, 2014 6:23:19 PM UTC Official Address 4 Floor Southfield House 11 Liverpool Gardens Central There are 234 companies registered at this street
Postal Code BN111RY Sector Building of pleasure and sporting boats
Visits Document Type Publication date Download link Registry May 4, 2014 Second notification of strike-off action in london gazette Registry Feb 4, 2014 Return of final meeting in a creditors' voluntary winding-up Registry May 20, 2013 Liquidator's progress report Registry Apr 27, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Apr 26, 2012 Statement of company's affairs Registry Apr 26, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Apr 26, 2012 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 29, 2012 Change of registered office address Registry Mar 19, 2012 Resignation of one Company Director and one Director (a man) Registry Mar 19, 2012 Resignation of one Director Registry Mar 15, 2012 Appointment of a man as Director Registry Mar 15, 2012 Appointment of a man as Director 1373... Registry Mar 9, 2012 Annual return Registry Feb 27, 2012 Change of name certificate Registry Feb 27, 2012 Company name change Registry Jan 16, 2012 Appointment of a man as Secretary Registry Jan 13, 2012 Appointment of a man as Secretary 1373... Registry Jan 10, 2012 Resignation of one Secretary (a woman) Registry Jan 10, 2012 Resignation of one Secretary Registry Nov 21, 2011 Resignation of one Director (a man) Registry Nov 21, 2011 Resignation of one Director Financials Oct 3, 2011 Annual accounts Registry Aug 23, 2011 Appointment of a man as Director Registry Aug 16, 2011 Two appointments: a man and a woman Registry Aug 16, 2011 Resignation of a woman Registry Aug 16, 2011 Resignation of one Director Registry Aug 16, 2011 Resignation of one Director 1373... Registry Aug 16, 2011 Resignation of one Secretary Registry Aug 16, 2011 Appointment of a woman as Secretary Registry Mar 22, 2011 Resignation of one Director Registry Mar 10, 2011 Resignation of one Director (a man) Registry Jan 20, 2011 Annual return Financials Aug 20, 2010 Annual accounts Registry Apr 22, 2010 Appointment of a woman Registry Apr 22, 2010 Appointment of a woman as Director Registry Jan 20, 2010 Annual return Financials Oct 28, 2009 Annual accounts Registry Jan 21, 2009 Annual return Registry Oct 16, 2008 Resignation of one Secretary (a man) and one Opertations Manager Registry Oct 16, 2008 Appointment of a woman Registry Oct 16, 2008 Appointment of a woman as Secretary Registry Oct 16, 2008 Resignation of a secretary Financials Jul 22, 2008 Annual accounts Registry Jul 1, 2008 Resignation of a director Registry Jun 13, 2008 Resignation of one Director (a man) and one Yacht Builder Registry Feb 27, 2008 Appointment of a man as Director Registry Feb 18, 2008 Appointment of a man as Director 1373... Registry Jan 28, 2008 Annual return Financials Jul 13, 2007 Annual accounts Registry Feb 8, 2007 Annual return Registry Nov 30, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 1, 2006 Annual accounts Registry Feb 8, 2006 Annual return Financials Nov 17, 2005 Annual accounts Registry Feb 18, 2005 Annual return Financials Nov 3, 2004 Annual accounts Financials Jun 2, 2004 Annual accounts 1373... Registry Feb 25, 2004 Annual return Registry Sep 29, 2003 Resignation of a director Registry Sep 18, 2003 Resignation of one Managing Director and one Director (a man) Registry Aug 29, 2003 Change of accounting reference date Financials Apr 12, 2003 Annual accounts Registry Apr 7, 2003 Appointment of a director Registry Apr 7, 2003 Appointment of a director 1373... Registry Apr 1, 2003 Change in situation or address of registered office Registry Mar 26, 2003 Appointment of a secretary Registry Mar 20, 2003 Resignation of a director Registry Mar 20, 2003 Resignation of a director 1373... Registry Mar 20, 2003 Change in situation or address of registered office Registry Mar 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1373... Registry Mar 13, 2003 Appointment of a man as Director and Opertations Manager Registry Mar 10, 2003 Two appointments: 2 men Registry Mar 10, 2003 Resignation of a woman Registry Feb 8, 2003 Annual return Registry Jan 30, 2002 Annual return 1373... Financials Nov 20, 2001 Annual accounts Registry Feb 6, 2001 Annual return Financials Feb 28, 2000 Annual accounts Registry Jan 26, 2000 Annual return Financials Mar 25, 1999 Annual accounts Registry Jan 25, 1999 Annual return Registry Feb 3, 1998 Appointment of a director Registry Feb 3, 1998 Annual return Financials Feb 3, 1998 Annual accounts Registry Jan 1, 1998 Appointment of a man as Director and Managing Director Financials Apr 3, 1997 Annual accounts Registry Feb 10, 1997 Annual return Financials Jun 4, 1996 Annual accounts Registry Feb 23, 1996 Company name change Registry Feb 22, 1996 Change of name certificate Registry Feb 17, 1996 Annual return Financials May 4, 1995 Annual accounts Registry Jan 25, 1995 Annual return Financials May 18, 1994 Annual accounts Registry Jan 14, 1994 Annual return Financials May 28, 1993 Annual accounts Registry Feb 18, 1993 Annual return Financials May 15, 1992 Annual accounts Registry Feb 10, 1992 Annual return