Advanced company searchLink opens in new window

NHTL LIMITED

Company number 06390161

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)
15 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Ms Brenda Patricia Quinn on 31 March 2010
24 Nov 2009 AA Full accounts made up to 31 March 2009
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2009 363a Return made up to 31/03/09; full list of members
16 Jan 2009 288a Director appointed ms brenda quinn
16 Jan 2009 288a Director appointed mr james higgins
16 Jan 2009 288b Appointment terminated director seamus mcaleer
16 Jan 2009 288b Appointment terminated director eamonn laverty
06 May 2008 287 Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
31 Mar 2008 363a Return made up to 31/03/08; full list of members
05 Mar 2008 225 Curr ext from 31/10/2008 to 31/03/2009
08 Nov 2007 288a New director appointed
04 Nov 2007 288b Secretary resigned
04 Nov 2007 288b Director resigned
04 Nov 2007 288a New secretary appointed
04 Nov 2007 288a New director appointed
31 Oct 2007 MEM/ARTS Memorandum and Articles of Association
31 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 NEWINC Incorporation