NDF ADMINISTRATION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRemoval of liquidator by court order

View Document

20/05/2520 May 2025 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-09-20

View Document

01/11/211 November 2021 Liquidators' statement of receipts and payments to 2021-09-20

View Document

19/11/2019 November 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2020:LIQ. CASE NO.2

View Document

13/11/1913 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2019:LIQ. CASE NO.2

View Document

20/09/1920 September 2019 INSOLVENCY:FORM LIQ12 - SECRETARY OF STATE'S RELEASE

View Document

19/06/1919 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1913 May 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009467

View Document

04/12/184 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2018:LIQ. CASE NO.2

View Document

15/03/1815 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1727 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.2

View Document

21/11/1621 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2016

View Document

20/11/1520 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2015

View Document

27/11/1427 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2014

View Document

15/08/1415 August 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013

View Document

21/09/1221 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/08/1221 August 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

15/05/1215 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2012

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER

View Document

15/11/1115 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011

View Document

19/09/1119 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/05/1110 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2011

View Document

11/11/1011 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2010

View Document

25/10/1025 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/05/1018 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010

View Document

16/02/1016 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/02/1010 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/02/108 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/02/102 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/12/0911 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/12/0911 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/11/0910 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU

View Document

30/10/0930 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

30/10/0930 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 39 ALMA ROAD ST ALBANS AL1 3AT

View Document

22/10/0922 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: ZIGGURAT 25 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3HW

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 111 CHARTERHOUSE STREET SMITHFIELD LONDON EC1M 6AA

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/03/965 March 1996 £ IC 1063/1060 19/01/96 £ SR [email protected]=3

View Document

11/02/9611 February 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/01/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 01/12/92; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: UNION HOUSE 6 MARTIN LANE CANNON STREET LONDON EC4R ODP

View Document

21/06/9221 June 1992 S-DIV 29/05/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 ADOPT MEM AND ARTS 11/05/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 COMPANY NAME CHANGED NDF AGENCIES LIMITED CERTIFICATE ISSUED ON 18/07/88

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/04/888 April 1988 NC INC ALREADY ADJUSTED

View Document

08/04/888 April 1988 WD 03/03/88 AD 17/02/88--------- £ SI 1003@1=1003 £ IC 1000/2003

View Document

08/04/888 April 1988 £ NC 10000/20000 17/02/

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/12/866 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED MINTMASTER LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/857 November 1985 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