About

Registered Number: 06770266
Date of Incorporation: 10/12/2008 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: *DEFAULT*, 290 Moston Lane, Manchester, M40 9WB,

 

Ncs Service Ltd was founded on 10 December 2008 and has its registered office in Manchester, it's status is listed as "Liquidation". The companies directors are listed as Villarreal, Brenda Lucila, Khan, Mehrunissa Bibi, Seville, Keith Gerald, Khan, Mehrunissa Bibi, Khan, Mehrunissa Bibi, Seville, Alanzo Nesta, Seville, Keith Gerald at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLARREAL, Brenda Lucila 11 December 2014 - 1
KHAN, Mehrunissa Bibi 12 September 2013 18 September 2014 1
KHAN, Mehrunissa Bibi 24 August 2009 27 July 2012 1
SEVILLE, Alanzo Nesta 10 December 2008 19 August 2013 1
SEVILLE, Keith Gerald 23 November 2010 11 December 2014 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Mehrunissa Bibi 12 September 2013 18 September 2014 1
SEVILLE, Keith Gerald 27 July 2012 12 September 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
COCOMP - Order to wind up 10 May 2016
COCOMP - Order to wind up 01 May 2015
AR01 - Annual Return 11 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
CERTNM - Change of name certificate 06 October 2014
CONNOT - N/A 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP03 - Appointment of secretary 17 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 22 August 2013
AAMD - Amended Accounts 24 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 02 November 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 07 August 2012
AP03 - Appointment of secretary 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.