Download leads from Nexok and grow your business. Find out more

NVQ Resources Limited

Documents

Total Documents71
Total Pages245

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off
29 September 2015Final Gazette dissolved via voluntary strike-off
16 June 2015First Gazette notice for voluntary strike-off
16 June 2015First Gazette notice for voluntary strike-off
7 June 2015Application to strike the company off the register
7 June 2015Application to strike the company off the register
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
8 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
10 July 2014Total exemption small company accounts made up to 30 November 2013
10 July 2014Total exemption small company accounts made up to 30 November 2013
25 March 2014Registered office address changed from 6 Whitley Brook Court Marsh Lane Lower Whitley Warrington Cheshire WA4 4EY England on 25 March 2014
25 March 2014Registered office address changed from 6 Whitley Brook Court Marsh Lane Lower Whitley Warrington Cheshire WA4 4EY England on 25 March 2014
23 July 2013Total exemption small company accounts made up to 30 November 2012
23 July 2013Total exemption small company accounts made up to 30 November 2012
13 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
13 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
25 July 2012Total exemption small company accounts made up to 30 November 2011
25 July 2012Total exemption small company accounts made up to 30 November 2011
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
5 August 2011Total exemption small company accounts made up to 30 November 2010
5 August 2011Total exemption small company accounts made up to 30 November 2010
1 August 2011Secretary's details changed for Colin Maurice Fox on 4 September 2010
1 August 2011Secretary's details changed for Colin Maurice Fox on 4 September 2010
1 August 2011Secretary's details changed for Colin Maurice Fox on 4 September 2010
1 August 2011Director's details changed for Mr Alan Moore on 4 September 2010
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Mr Alan Moore on 4 September 2010
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
1 August 2011Director's details changed for Mr Alan Moore on 4 September 2010
7 December 2010Compulsory strike-off action has been discontinued
7 December 2010Compulsory strike-off action has been discontinued
6 December 2010Total exemption small company accounts made up to 30 November 2009
6 December 2010Total exemption small company accounts made up to 30 November 2009
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
31 July 2010Director's details changed for Alan Moore on 1 October 2009
31 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
31 July 2010Director's details changed for Alan Moore on 1 October 2009
31 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
31 July 2010Director's details changed for Alan Moore on 1 October 2009
15 January 2010Registered office address changed from 49 Cliff Road Acton Bridge Northwich Cheshire CW3 8QY on 15 January 2010
15 January 2010Registered office address changed from 49 Cliff Road Acton Bridge Northwich Cheshire CW3 8QY on 15 January 2010
29 September 2009Total exemption full accounts made up to 30 November 2008
29 September 2009Total exemption full accounts made up to 30 November 2008
7 August 2009Return made up to 13/07/09; full list of members
7 August 2009Return made up to 13/07/09; full list of members
26 September 2008Total exemption small company accounts made up to 30 November 2007
26 September 2008Total exemption small company accounts made up to 30 November 2007
25 September 2008Return made up to 13/07/08; full list of members
25 September 2008Return made up to 13/07/08; full list of members
28 August 2007Ad 14/08/07--------- £ si 998@1=998 £ ic 2/1000
28 August 2007Ad 14/08/07--------- £ si 998@1=998 £ ic 2/1000
10 August 2007Return made up to 13/07/07; full list of members
10 August 2007Return made up to 13/07/07; full list of members
22 June 2007New secretary appointed
22 June 2007New secretary appointed
13 June 2007Secretary resigned;director resigned
13 June 2007Registered office changed on 13/06/07 from: 24 francis avenue rhos on sea colwyn bay conwy LL28 4DW
13 June 2007Registered office changed on 13/06/07 from: 24 francis avenue rhos on sea colwyn bay conwy LL28 4DW
13 June 2007Secretary resigned;director resigned
29 April 2007Total exemption full accounts made up to 30 November 2006
29 April 2007Total exemption full accounts made up to 30 November 2006
13 April 2007Registered office changed on 13/04/07 from: 11 st georges road rhos on sea conwy north wales LL28 4HF
13 April 2007Accounting reference date extended from 31/07/06 to 30/11/06
13 April 2007Accounting reference date extended from 31/07/06 to 30/11/06
13 April 2007Registered office changed on 13/04/07 from: 11 st georges road rhos on sea conwy north wales LL28 4HF
21 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
21 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
13 July 2005Incorporation
13 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing