N D T MIDLANDS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

13/03/2313 March 2023 Removal of liquidator by court order

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Satisfaction of charge 064425470003 in full

View Document

25/04/2225 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Registered office address changed from Unit 17 Planetary Road Industrial Estate Planetary Road Willenhall Wolverhampton West Midlands WV13 3XA to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-04-25

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Change of details for a person with significant control

View Document

23/07/2123 July 2021 Change of details for a person with significant control

View Document

22/07/2122 July 2021 Secretary's details changed for Mr Stewart Keith Dudwell on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Stewart Keith Dudwell on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064425470003

View Document

28/10/2028 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064425470002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLEN

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064425470002

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064425470001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064425470001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF AMRIK SINGH LAROYA AS A PSC

View Document

30/08/1730 August 2017 CONSOLIDATION
16/08/17

View Document

30/08/1730 August 2017 CONSOLIDATION
16/08/17

View Document

29/08/1729 August 2017 ADOPT ARTICLES 16/08/2017

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DOUGLAS WALTER ALLEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMRIK LAROYA

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

25/04/1525 April 2015 SECOND FILING WITH MUD 08/09/14 FOR FORM AR01

View Document

20/04/1520 April 2015 ADOPT ARTICLES 02/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM, UNIT C FORDHOUSE ROAD, BUSHBURY, WOLVERHAMPTON, WEST MIDLANDS, WV10 9DW

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH LAROYA / 30/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KEITH DUDWELL / 30/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM, UNIT C FORDHOUSE ROAD, BUSHBERRY, WOLVERHAMPTON, WEST MIDLANDS, WV10 9DW

View Document

23/12/0823 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 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