- Company Overview for NTC (UK) LTD (06524554)
- Filing history for NTC (UK) LTD (06524554)
- People for NTC (UK) LTD (06524554)
- Charges for NTC (UK) LTD (06524554)
- More for NTC (UK) LTD (06524554)
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) |
---|---|---|---|
09 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for David Pierre on 31 December 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from 42a High Street Business Centre Sutton Coldfield West Midlands B72 1UJ on 27 November 2009 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 | |
19 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
10 Mar 2009 | 288a | Secretary appointed elizabeth louise james | |
10 Mar 2009 | 288b | Appointment terminated director craig normington | |
10 Mar 2009 | 288a | Director appointed david pierre | |
10 Mar 2009 | 288b | Appointment terminated secretary sally webster | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from unit 7, halifax industrial centre marsh way, pellon lane halifax west yorkshire HX1 5RW england | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2008 | 288c | Secretary's change of particulars / sally webster / 27/06/2008 | |
10 Jul 2008 | 288c | Director's change of particulars / craig normington / 27/06/2008 | |
10 Jun 2008 | 88(2) | Ad 06/04/08-04/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Apr 2008 | CERTNM | Company name changed higher training LTD\certificate issued on 14/04/08 | |
05 Mar 2008 | NEWINC | Incorporation |