Npa Commercial Ltd was registered on 09 July 2003, it's status in the Companies House registry is set to "Dissolved". Npa Commercial Ltd has one director listed at Companies House. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Peter John | 01 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 July 2018 | |
LIQ13 - N/A | 29 April 2018 | |
PSC05 - N/A | 21 November 2017 | |
AD01 - Change of registered office address | 21 November 2017 | |
CH01 - Change of particulars for director | 09 November 2017 | |
RESOLUTIONS - N/A | 04 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2017 | |
LIQ01 - N/A | 04 September 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 10 July 2017 | |
RESOLUTIONS - N/A | 04 October 2016 | |
CC04 - Statement of companies objects | 04 October 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AA01 - Change of accounting reference date | 27 July 2016 | |
CS01 - N/A | 11 July 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AUD - Auditor's letter of resignation | 03 September 2015 | |
AUD - Auditor's letter of resignation | 26 August 2015 | |
AR01 - Annual Return | 09 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AP03 - Appointment of secretary | 01 July 2015 | |
TM02 - Termination of appointment of secretary | 01 July 2015 | |
MR04 - N/A | 18 June 2015 | |
MR04 - N/A | 10 April 2015 | |
CH01 - Change of particulars for director | 29 December 2014 | |
AA - Annual Accounts | 13 October 2014 | |
MR04 - N/A | 30 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 27 November 2013 | |
MR01 - N/A | 21 November 2013 | |
AR01 - Annual Return | 17 July 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
CH03 - Change of particulars for secretary | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 17 August 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
RESOLUTIONS - N/A | 14 October 2010 | |
AA01 - Change of accounting reference date | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AP01 - Appointment of director | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 December 2009 | |
363a - Annual Return | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 February 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363a - Annual Return | 25 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
363a - Annual Return | 08 August 2005 | |
353 - Register of members | 08 August 2005 | |
AA - Annual Accounts | 11 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 02 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
225 - Change of Accounting Reference Date | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |
A registered charge | 18 November 2013 | Fully Satisfied |
N/A |
A security debenture | 26 August 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 March 2007 | Fully Satisfied |
N/A |
Debenture | 22 February 2007 | Fully Satisfied |
N/A |
Charge over cash deposit | 18 March 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 September 2003 | Fully Satisfied |
N/A |