- Company Overview for NTEX HOLDINGS LIMITED (01375292)
- Filing history for NTEX HOLDINGS LIMITED (01375292)
- People for NTEX HOLDINGS LIMITED (01375292)
- Charges for NTEX HOLDINGS LIMITED (01375292)
- More for NTEX HOLDINGS LIMITED (01375292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
21 Aug 2008 | 288c | Director's change of particulars / stephen havercroft / 30/06/2003 | |
02 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
29 Mar 2008 | 225 | Curr sho from 31/03/2008 to 31/12/2007 | |
08 Jan 2008 | CERTNM | Company name changed ecotrans LIMITED\certificate issued on 08/01/08 | |
08 Jan 2008 | 288a | New director appointed | |
08 Jan 2008 | 288a | New director appointed | |
12 Dec 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
04 Sep 2007 | 363a | Return made up to 10/08/07; full list of members | |
07 Feb 2007 | AA | Accounts for a medium company made up to 31 March 2006 | |
11 Sep 2006 | 363s | Return made up to 10/08/06; full list of members | |
20 Dec 2005 | AA | Accounts made up to 31 March 2005 | |
21 Oct 2005 | 288a | New secretary appointed | |
21 Oct 2005 | 288b | Secretary resigned;director resigned | |
21 Oct 2005 | 288b | Director resigned | |
21 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Oct 2005 | 395 | Particulars of mortgage/charge | |
25 Aug 2005 | 363s | Return made up to 10/08/05; full list of members | |
26 Apr 2005 | 288b | Director resigned | |
24 Jan 2005 | AA | Group of companies' accounts made up to 31 March 2004 | |
09 Sep 2004 | 363s | Return made up to 10/08/04; full list of members |