-
NTC DISPATCH LIMITED - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
Company Information
- Company registration number
- 08283281
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite E10 Josephs Well
- Westgate
- Leeds
- LS3 1AB Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB UK
Management
- Managing Directors
- TOOLE, Neil David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-06
- Dissolved on
- 2020-11-21
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Neil David Toole
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TRADE WINDSCREENS LIMITED
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Annual Return
- Due Date: 2017-11-20
- Last Date: 2016-11-06
-
NTC DISPATCH LIMITED Company Description
- NTC DISPATCH LIMITED is a ltd registered in United Kingdom with the Company reg no 08283281. Its current trading status is "closed". It was registered 2012-11-06. It was previously called TRADE WINDSCREENS LIMITED. It has declared SIC or NACE codes as "49410". It has 1 director The latest accounts are filed up to 2015-11-30.It can be contacted at Suite E10 Josephs Well .
Get NTC DISPATCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ntc Dispatch Limited - Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB, United Kingdom
Did you know? kompany provides original and official company documents for NTC DISPATCH 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-creditors-return-of-final-meeting (2020-08-21) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-11) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-26) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-28) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-28) - 600
-
resolution (2017-04-28) - RESOLUTIONS
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
gazette-filings-brought-up-to-date (2016-11-16) - DISS40
-
confirmation-statement-with-updates (2016-11-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
gazette-filings-brought-up-to-date (2014-11-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
gazette-notice-compulsory (2014-11-04) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
appoint-person-director-company-with-name (2013-03-21) - AP01
-
certificate-change-of-name-company (2013-03-21) - CERTNM
-
termination-director-company-with-name (2013-03-20) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-06) - NEWINC