NAC CORPORATION LIMITED
Status | LIQUIDATION |
Company No. | 04126547 |
Category | Private Limited Company |
Incorporated | 15 Dec 2000 |
Age | 23 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NAC CORPORATION LIMITED is an liquidation private limited company with number 04126547. It was incorporated 23 years, 5 months, 8 days ago, on 15 December 2000. The company address is QUANTUMA ADVISORY LIMITED QUANTUMA ADVISORY LIMITED, Stapleford, NG9 7AA, Nottinghamshire.
Company Fillings
Liquidation disclaimer notice
Date: 13 Sep 2023
Category: Insolvency
Type: NDISC
Documents
Liquidation compulsory removal of liquidator by court
Date: 12 Oct 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Old address: C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW
Change date: 2021-08-18
New address: 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Documents
Liquidation compulsory appointment liquidator
Date: 17 Aug 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF
Change date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER
Documents
Legacy
Date: 04 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 04/04/2009 from 8 huxley drive bramhall cheshire SK7 2PH
Documents
Liquidation compulsory appointment liquidator
Date: 01 Apr 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 27 Oct 2008
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si 1@1=1 £ ic 74999/75000
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/03/04--------- £ si 1@1=1 £ ic 74998/74999
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/11/02--------- £ si 49999@1=49999 £ ic 25000/74999
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/10/02--------- £ si 24999@1=24999 £ ic 1/25000
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 06 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/00
Documents
Resolution
Date: 27 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 27/12/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 11445636 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SELLARS COTTAGE,BASILDON,SS15 4DA
Number: | 11196436 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARNFIED CRESCENT,,EX1 1RF
Number: | 05723414 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SLINGER ROAD,THORNTON-CLEVELEYS,FY5 1BN
Number: | 11787413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007468 |
Status: | ACTIVE |
Category: | Limited Partnership |
261 HOLTON ROAD,BARRY,CF63 4HT
Number: | 10739822 |
Status: | ACTIVE |
Category: | Private Limited Company |