NGT TELECOM NO. 1 LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE BEANEY / 22/09/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR WILLIAM JOSEPH JACKSON

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED DAVID CHARLES BONAR

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LEWIS

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 01/05/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PRESTON / 22/03/2013

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR DAVID ANTHONY PRESTON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED FIONA LOUISE BEANEY

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED EMMANUEL DAVID FRASER

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 09/09/2011

View Document

16/08/1116 August 2011 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

09/02/119 February 2011 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK NOBLE

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WATERS / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MORTON LEWIS / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN

View Document

01/05/091 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER WATERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN WATERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED RICHARD PETTIFER

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

16/10/0816 October 2008 SECRETARY RESIGNED EMMA COCKBURN

View Document

16/10/0816 October 2008 SECRETARY APPOINTED DAVID CHARLES FORWARD

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED 186K LIMITED CERTIFICATE ISSUED ON 21/05/03; RESOLUTION PASSED ON 30/04/03

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 COMPANY NAME CHANGED FPLTELECOM LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED FIXED P.T.O. LIMITED CERTIFICATE ISSUED ON 14/08/00

View Document

29/06/0029 June 2000 � NC 1000/1000000000 16/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 16/06/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 S366A DISP HOLDING AGM 05/06/00

View Document

09/06/009 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/06/009 June 2000 EXEMPTION FROM APPOINTING AUDITORS 05/06/00

View Document

05/06/005 June 2000 COMPANY NAME CHANGED BG (TVP) HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 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