-
NCD AIRPORTS LIMITED - Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
Company Information
- Company registration number
- 06703036
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bamfords Trust House 85-89 Colmore Row
- Birmingham
- B3 2BB Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB UK
Management
- Managing Directors
- DICKENS, Claire Louise
- Company secretaries
- DICKENS, Claire Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-19
- Age Of Company 2008-09-19 15 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Miss Claire Louise Dickens
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Last Return Made Up To:
- 2012-09-19
- Annual Return
- Due Date: 2018-04-05
- Last Date: 2017-03-22
-
NCD AIRPORTS LIMITED Company Description
- NCD AIRPORTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06703036. Its current trading status is "live". It was registered 2008-09-19. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-09-19.It can be contacted at Bamfords Trust House 85-89 Colmore Row .
Get NCD AIRPORTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ncd Airports Limited - Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB, United Kingdom
- 2008-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NCD AIRPORTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-02-08) - LIQ02
-
resolution (2018-01-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-09) - 600
-
liquidation-disclaimer-notice (2018-03-12) - NDISC
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
appoint-person-director-company-with-name-date (2017-08-01) - AP01
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
termination-director-company-with-name-termination-date (2017-11-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-22) - AD01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-23) - AA
-
capital-allotment-shares (2016-03-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
-
appoint-person-director-company-with-name (2014-04-02) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-30) - AA
-
change-person-director-company-with-change-date (2012-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA
-
change-person-director-company-with-change-date (2011-02-17) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-person-director-company-with-change-date (2010-10-04) - CH01
-
change-person-secretary-company-with-change-date (2010-10-04) - CH03
-
accounts-with-accounts-type-dormant (2010-04-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-13) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-11-30) - AD01
-
change-registered-office-address-company-with-date-old-address (2009-12-03) - AD01
-
change-registered-office-address-company-with-date-old-address (2009-11-19) - AD01
keyboard_arrow_right 2008
-
legacy (2008-11-25) - 225
-
legacy (2008-09-19) - 288a
-
legacy (2008-09-19) - 288b
-
incorporation-company (2008-09-19) - NEWINC