Advanced company searchLink opens in new window

NTG (PAPERMILL) LIMITED

Company number 05082006

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)
07 Nov 2007 288a New director appointed
15 Oct 2007 AA Accounts made up to 31 December 2006
30 Sep 2007 288b Director resigned
25 Jun 2007 288a New director appointed
21 May 2007 288a New director appointed
11 Apr 2007 363a Return made up to 23/03/07; full list of members
11 Apr 2007 288b Director resigned
06 Nov 2006 AA Full accounts made up to 31 December 2005
05 Apr 2006 363a Return made up to 23/03/06; full list of members
23 Feb 2006 AA Full accounts made up to 31 December 2004
08 Feb 2006 395 Particulars of mortgage/charge
30 Nov 2005 288a New director appointed
17 Nov 2005 288a New director appointed
14 Nov 2005 288b Director resigned
28 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
29 Mar 2005 363s Return made up to 23/03/05; full list of members
10 Jan 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
21 May 2004 88(2)R Ad 07/05/04--------- £ si 1499849@1=1499849 £ ic 1/1499850
21 May 2004 123 Nc inc already adjusted 07/05/04
21 May 2004 MEM/ARTS Memorandum and Articles of Association
21 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2004 395 Particulars of mortgage/charge