- Company Overview for NHTL LIMITED (06390161)
- Filing history for NHTL LIMITED (06390161)
- People for NHTL LIMITED (06390161)
- More for NHTL LIMITED (06390161)
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
|
|
04 Oct 2007 | NEWINC | Incorporation |