NMT CONSULTANCY LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 ORDER OF COURT - RESTORATION

View Document

26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/06/1018 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED PRIMROSE SOLUTIONS LTD
CERTIFICATE ISSUED ON 10/03/10

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NIGEL MILES-THOMAS

View Document

02/03/102 March 2010 CHANGE OF NAME 01/01/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED ASKEW HAWKINS PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 29/05/09

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE ASKEW

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR NICHOLAS JAMES BUSH

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE ASKEW

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM:
LANGWOOD HOUSE, 63-81 HIGH
STREET, RICKMANSWORTH
HERTFORDSHIRE
WD3 1EQ

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 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