Advanced company searchLink opens in new window

NG10 LIMITED

Company number 06623494

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 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2010 AD01 Registered office address changed from 2 Church Lane Cossall Nottingham NG16 2RW United Kingdom on 29 April 2010
23 Apr 2010 4.70 Declaration of solvency
23 Apr 2010 600 Appointment of a voluntary liquidator
23 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-14
14 Jul 2009 363a Return made up to 18/06/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from unit 1 interchange 25 bostocks lane sandiacre nottingham NG10 5QG
08 Dec 2008 288b Appointment Terminated Director david doak
02 Oct 2008 SA Statement of affairs
02 Oct 2008 88(2) Ad 28/08/08 gbp si 72764@0.01=727.64 gbp ic 2/729.64
17 Sep 2008 288b Appointment Terminate, Director Vindex Services LIMITED Logged Form
12 Sep 2008 122 S-div
12 Sep 2008 287 Registered office changed on 12/09/2008 from 1 london wall london EC2Y 5AB
12 Sep 2008 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
12 Sep 2008 288b Appointment Terminated Director vindex LIMITED
12 Sep 2008 288b Appointment Terminated Secretary maclay muray & spens LLP
12 Sep 2008 288a Director appointed dr david george doak
12 Sep 2008 288a Director appointed karl ivar hilton
12 Sep 2008 288a Director and secretary appointed stephen john ellis
29 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2008 CERTNM Company name changed mm&s (5400) LIMITED\certificate issued on 28/08/08
18 Jun 2008 NEWINC Incorporation