NG REALISATIONS ONE LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/04/134 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1321 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2013

View Document

07/03/137 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/10/1212 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2012

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED NORTHCROFT GROUP LIMITED CERTIFICATE ISSUED ON 19/06/12

View Document

31/05/1231 May 2012 CHANGE OF NAME 15/05/2012

View Document

21/05/1221 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/05/121 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/04/1226 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1223 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008375,00009261,00009434

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM ONE HORSE GUARDS AVENUE LONDON SW1A 2HU

View Document

22/03/1222 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/11/1130 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HANDLEY / 17/08/2011

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 01/05/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE CLARKE / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GRABSKI / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN HOWKINS / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HANDLEY / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY INFANTE / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEWICK / 03/12/2009

View Document

10/11/0910 November 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/07/0915 July 2009 GBP IC 820241.318/732572.818 03/07/09 GBP SR [email protected]=87668.5

View Document

08/07/098 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/098 July 2009 ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED NNN LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STEVEN HANDLEY

View Document

23/12/0823 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ORTON

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW GEORGE CLARKE

View Document

25/04/0825 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

01/12/071 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/11/06; CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 TRNSFR SHARES 31/03/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/11/05; CHANGE OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 � IC 177155/170270 04/05/05 � SR 3000@=6885

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 � IC 184040/177155 10/05/04 � SR [email protected]=6885

View Document

23/08/0423 August 2004 � SR [email protected] 15/05/03

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/12/028 December 2002 CONVE 12/08/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 CONVE 12/08/02

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 � IC 171500/164000 31/05/01 � SR [email protected]=7500

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 � IC 185000/171500 01/04/00 � SR [email protected]=13500

View Document

23/06/0023 June 2000 POS 27000 30/03/00

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/0017 February 2000 � IC 237500/185000 11/01/00 � SR [email protected]=52500

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ADOPT MEM AND ARTS 26/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 � IC 225000/220000 30/10/98 � SR [email protected]=5000

View Document

06/11/986 November 1998 P.O.S 10000 @ 50P 30/10/98

View Document

06/10/986 October 1998 � IC 250000/225000 06/08/98 � SR [email protected]=25000

View Document

06/10/986 October 1998 POS 50000 31/07/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 10/12/97

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/972 December 1997 RETURN MADE UP TO 02/11/97; CHANGE OF MEMBERS

View Document

03/07/973 July 1997 � IC 255000/250000 01/02/97 � SR [email protected]=5000

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/10/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9415 December 1994 VARYING SHARE RIGHTS AND NAMES 25/11/94

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED ROMATREE LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

14/12/9414 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9412 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 S-DIV 25/11/94

View Document

06/12/946 December 1994 � NC 100/5000000 25/11/94

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: G OFFICE CHANGED 16/11/94 P O BOX 55 SPA ROAD LONDON SE16 3QQ

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 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