Advanced company searchLink opens in new window

NTQUK LIMITED

Company number 03959467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-27
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