Advanced company searchLink opens in new window

NTI EUROPE LIMITED

Company number 06464981

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)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
19 May 2009 288c Director's Change of Particulars / gianpaolo penna / 19/05/2009 / HouseName/Number was: 962A, now: FLAT3,; Street was: eastern avenue, now: 17; Area was: , now: cold harbour; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG2 7JD, now: E14 9NS
20 Apr 2009 AA Accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 07/01/09; full list of members
05 Mar 2009 288c Director's Change of Particulars / gianpaolo penna / 02/01/2009 / HouseName/Number was: flat 49, now: 962A; Street was: argyll mansions, now: eastern avenue; Area was: 303-323 kings road chelsea, now: ; Post Town was: london, now: ilford; Region was: , now: essex; Post Code was: SW3 5ER, now: IG2 7JD; Country was: , now: united kingdom
05 Mar 2009 288b Appointment Terminated Secretary trc secretarial LIMITED
25 Feb 2008 288c Director's Change of Particulars / gianpaolo penna / 21/02/2008 / HouseName/Number was: , now: flat 49; Street was: 49 argyll mansions, now: argyll mansions; Area was: 303 kings road, now: 303-323 kings road chelsea
08 Feb 2008 288b Secretary resigned
08 Feb 2008 288b Director resigned
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288a New director appointed
15 Jan 2008 88(2)R Ad 11/01/08--------- £ si 99@1=99 £ ic 1/100
15 Jan 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
07 Jan 2008 NEWINC Incorporation