NDL REALTIME LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MARK WINTER

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 32 FARRINGDON STREET LONDON EC4A 4HJ

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0924 October 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COAD

View Document

07/10/097 October 2009 DISS REQUEST WITHDRAWN

View Document

11/08/0911 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/0928 July 2009 APPLICATION FOR STRIKING-OFF

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY APPOINTED WILLIAM RICHARD BUREY

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 40 ARTILLERY LANE LONDON E1 7LS

View Document

23/03/0923 March 2009 SECRETARY RESIGNED SUSAN JONES

View Document

17/02/0917 February 2009 First Gazette

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 32 FARRINGDON STREET LONDON EC4A 4HJ

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: MONMOUTH HOUSE 40 ARTILLERY LANE LONDON E1 7LS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

22/06/0722 June 2007 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

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