N T CREATIVE LIMITED

Company Documents

DateDescription
26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
51 LISLE CLOSE
TOOTING BEC
LONDON
SW17 6LB

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY FIONA FLECK / 05/11/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NYIGYI TIN / 05/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/05/1212 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NYIGYI TIN / 06/04/2010

View Document

20/01/1020 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NYIGYI TIN / 06/04/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY FLECK / 06/04/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 10 ELDERFIELD PLACE TOOTING BEC LONDON SW17 6EA

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 141 FRANCISCAN ROAD LONDON SW17 8DS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: G OFFICE CHANGED 01/09/06 141 FRANCISCAN RD LONDON SW17 8DS

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 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