NGM SUSTAINABLE DEVELOPMENTS LIMITED



Company Documents

DateDescription
07/02/177 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/06/1621 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/169 June 2016 APPLICATION FOR STRIKING-OFF

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
C/O TIM HAGGARD
19 HEATHMANS ROAD
LONDON
SW6 4TJ

View Document

30/06/1530 June 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

01/10/141 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMIE GOSS

View Document

24/12/1324 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
C/O TIM HAGGARD
19 HEATHMANS ROAD
LONDON
SW6 4TJ
ENGLAND

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
12 ROYALTY STUDIOS
105-109 LANCASTER ROAD
LONDON
W11 1QF
ENGLAND

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ESPEN OSTBYE STROM / 01/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00001593

View Document

11/08/1011 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00001593

View Document

28/01/1028 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESPEN OSTBYE STROM / 01/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY WILLIAM MARTIN / 01/12/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE ANDREW GOSS / 01/12/2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARL NELSON

View Document



22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 7 ROYALTY STUDIOS 105-109 LANCASTER ROAD LONDON W11 1QF

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 S-DIV 14/09/07

View Document

03/10/073 October 2007 NC INC ALREADY ADJUSTED 14/09/07

View Document

03/10/073 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0730 June 2007 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: EDDIE FERGUSON HOUSE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/11/04

View Document

10/08/0410 August 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: FLAT 3 2A RYECROFT STREET LONDON SW6 3TT

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company