NFT DISTRIBUTION FINANCING LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ALTER ARTICLES 11/04/2014

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058137520007

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN DENNISON

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR MARK DAVIS

View Document

10/07/1210 July 2012 INCREASE IN SHARE CAP 27/06/2012

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 S366A DISP HOLDING AGM 02/07/07 S252 DISP LAYING ACC 02/07/07 S386 DISP APP AUDS 02/07/07

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

02/10/062 October 2006 � NC 1000/5265000 28/07/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

16/08/0616 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0616 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0613 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/066 July 2006 COMPANY NAME CHANGED DE FACTO 1368 LIMITED CERTIFICATE ISSUED ON 06/07/06; RESOLUTION PASSED ON 06/07/06

View Document

11/05/0611 May 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