N T X LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANISHA SHAH / 01/11/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 29 LANSDOWNE ROAD STANMORE MIDDLESEX HA7 2RX

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 38 SAINT ANDREWS DRIVE STANMORE MIDDLESEX HA7 2NB

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 Incorporation

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