- Company Overview for NT SOLUTIONS (UK) LIMITED (07645954)
- Filing history for NT SOLUTIONS (UK) LIMITED (07645954)
- People for NT SOLUTIONS (UK) LIMITED (07645954)
- More for NT SOLUTIONS (UK) LIMITED (07645954)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
07 May 2015 | TM01 | Termination of appointment of William John Douthwaite as a director on 1 May 2015 | |
21 Jan 2015 | CERTNM |
Company name changed nt technology solutions LIMITED\certificate issued on 21/01/15
|
|
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AP01 | Appointment of Mr Alan Christopher Pallett as a director on 31 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Stephen Ward as a director on 31 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Christopher Paul Maxfield as a director on 31 December 2014 | |
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
20 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from 2 Marcia Rice Court High Street Abbots Bromley Staffordshire WS15 3BL on 21 March 2012 | |
05 Mar 2012 | CERTNM |
Company name changed network t solutions LTD\certificate issued on 05/03/12
|
|
07 Dec 2011 | CERTNM |
Company name changed network telecom solutions LTD\certificate issued on 07/12/11
|
|
15 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
28 Oct 2011 | AP01 | Appointment of William John Douthwaite as a director |