- Company Overview for NTQUK LIMITED (03959467)
- Filing history for NTQUK LIMITED (03959467)
- People for NTQUK LIMITED (03959467)
- Charges for NTQUK LIMITED (03959467)
- Insolvency for NTQUK LIMITED (03959467)
- More for NTQUK LIMITED (03959467)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 2.24B | Administrator's progress report to 31 March 2015 | |
14 Apr 2015 | 2.35B | Notice of move from Administration to Dissolution on 31 March 2015 | |
29 Oct 2014 | 2.24B | Administrator's progress report to 7 October 2014 | |
29 Oct 2014 | 2.31B | Notice of extension of period of Administration | |
04 Jun 2014 | 2.24B | Administrator's progress report to 27 April 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Mar 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
06 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
16 Dec 2013 | 2.17B | Statement of administrator's proposal | |
07 Nov 2013 | AD01 | Registered office address changed from Forth House Brants Bridge Bracknell Berkshire RG12 9BG United Kingdom on 7 November 2013 | |
05 Nov 2013 | 2.12B | Appointment of an administrator | |
01 Jul 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
12 Apr 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
27 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
12 Apr 2012 | MISC | Section 519 | |
21 Mar 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
11 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Alexander James Mackenzie on 11 May 2011 | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
01 Oct 2010 | CERTNM |
Company name changed nvquk LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice | |
25 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for William Allan Bate on 29 March 2010 | |
25 Jan 2010 | AD01 | Registered office address changed from Regus Business Centre, Orchard Lea, Winkfield Lane Windsor Berks SL4 4RU on 25 January 2010 |