N. C. Thomas Decorators Ltd was registered on 25 January 2000 with its registered office in Swansea. We don't know the number of employees at this organisation. There are 2 directors listed as Carter, Julie Anne, Thomas, Nigel Clive for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Nigel Clive | 25 January 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Julie Anne | 25 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 April 2016 | |
4.40 - N/A | 21 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 December 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
RESOLUTIONS - N/A | 06 December 2010 | |
RESOLUTIONS - N/A | 06 December 2010 | |
4.20 - N/A | 06 December 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 13 February 2006 | |
363a - Annual Return | 01 February 2006 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 11 February 2005 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 03 December 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 25 January 2000 | |
NEWINC - New incorporation documents | 25 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 April 2000 | Outstanding |
N/A |