Having been setup in 2008, Necton Labour Services Ltd have registered office in Dereham. This organisation has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Christine | 02 May 2008 | - | 1 |
MOORE, Jeffrey | 26 February 2019 | - | 1 |
ABERGAN REED LTD | 02 May 2008 | 02 May 2008 | 1 |
MOORE, Jeffrey | 01 August 2010 | 01 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Amanda Jayne | 02 May 2008 | - | 1 |
ABERGAN REED NOMINEES LIMITED | 02 May 2008 | 02 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 04 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
AA - Annual Accounts | 01 March 2020 | |
CS01 - N/A | 10 June 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AA - Annual Accounts | 16 January 2019 | |
PSC01 - N/A | 10 October 2018 | |
PSC08 - N/A | 10 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 25 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AD01 - Change of registered office address | 11 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 July 2017 | |
CS01 - N/A | 28 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 July 2017 | |
AA - Annual Accounts | 11 December 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 27 December 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
TM01 - Termination of appointment of director | 15 November 2014 | |
AR01 - Annual Return | 03 May 2014 | |
AA - Annual Accounts | 03 May 2014 | |
AA01 - Change of accounting reference date | 05 February 2014 | |
MR01 - N/A | 13 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 25 February 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 13 February 2011 | |
AP01 - Appointment of director | 17 August 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
NEWINC - New incorporation documents | 02 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2013 | Outstanding |
N/A |
All assets debenture | 06 December 2012 | Outstanding |
N/A |