- Company Overview for NTTX LIMITED (03349007)
- Filing history for NTTX LIMITED (03349007)
- People for NTTX LIMITED (03349007)
- Charges for NTTX LIMITED (03349007)
- Insolvency for NTTX LIMITED (03349007)
- More for NTTX LIMITED (03349007)
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) |
---|---|---|---|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
18 Sep 2019 | SH03 | Purchase of own shares. | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
09 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Ian Anthony Dear on 4 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Ian Anthony Dear as a person with significant control on 4 July 2018 | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
23 Jan 2018 | AD01 | Registered office address changed from The Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ to Bank House Market Square Congleton Cheshire CW12 1ET on 23 January 2018 | |
03 Nov 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Aug 2017 | TM01 | Termination of appointment of Richard John Lashwood as a director on 30 June 2017 | |
30 Jun 2017 | TM02 | Termination of appointment of Peter Thomas as a secretary on 30 June 2017 |