Advanced company searchLink opens in new window

NGRID INTELLECTUAL PROPERTY LIMITED

Company number 04134416

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)
17 Mar 2005 288b Director resigned
17 Mar 2005 288b Director resigned
17 Mar 2005 288b Secretary resigned
18 Jan 2005 363a Return made up to 02/01/05; full list of members
12 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
12 Feb 2004 288c Secretary's particulars changed;director's particulars changed
02 Feb 2004 363a Return made up to 02/01/04; full list of members
03 Dec 2003 CERTNM Company name changed advantica technologies LIMITED.\certificate issued on 03/12/03
05 Nov 2003 AA Accounts for a dormant company made up to 31 March 2003
01 Apr 2003 CERTNM Company name changed advantica LIMITED\certificate issued on 01/04/03
03 Feb 2003 363a Return made up to 02/01/03; full list of members
18 Nov 2002 288b Secretary resigned;director resigned
18 Nov 2002 288a New secretary appointed
18 Nov 2002 288a New secretary appointed;new director appointed
12 Nov 2002 CERTNM Company name changed aquila truck centres (employers) LIMITED\certificate issued on 12/11/02
24 Oct 2002 287 Registered office changed on 24/10/02 from: c/o lattice group PLC 130 jermyn street london SW1Y 4UR
18 Sep 2002 AA Accounts for a dormant company made up to 31 March 2002
14 Mar 2002 225 Accounting reference date extended from 31/12/01 to 31/03/02
16 Jan 2002 363a Return made up to 02/01/02; full list of members
19 Nov 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
14 Feb 2001 288c Secretary's particulars changed;director's particulars changed
11 Jan 2001 288a New secretary appointed;new director appointed
11 Jan 2001 288a New director appointed
11 Jan 2001 288b Director resigned
11 Jan 2001 288b Secretary resigned