- Company Overview for N.T.C. PLANT LIMITED (07218535)
- Filing history for N.T.C. PLANT LIMITED (07218535)
- People for N.T.C. PLANT LIMITED (07218535)
- Charges for N.T.C. PLANT LIMITED (07218535)
- Insolvency for N.T.C. PLANT LIMITED (07218535)
- More for N.T.C. PLANT LIMITED (07218535)
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) |
---|---|---|---|
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jul 2015 | AP01 | Appointment of Jane Wilkinson as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Roy Edward Cowlard as a director on 6 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Jun 2015 | TM01 | Termination of appointment of Jane Wilkinson as a director on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Roy Cowlard as a director on 3 June 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
04 Apr 2014 | TM01 | Termination of appointment of Christopher Crawley as a director | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Jul 2013 | MR01 | Registration of charge 072185350002 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
01 Jun 2013 | MR01 | Registration of charge 072185350001 | |
20 May 2013 | AP01 | Appointment of Jane Wilkinson as a director | |
20 May 2013 | TM01 | Termination of appointment of Anthony Marsh as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Christopher Crawley as a director | |
18 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Anthony Marsh as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Jacqueline Marsh as a director | |
13 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders |