NMT GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Termination of appointment of Jonathan Edward Lander as a director on 2023-08-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2022-01-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 AUDITOR'S RESIGNATION

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 16/12/15 BULK LIST

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 25/01/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 25/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 25/01/2016

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM MCCLURE NAISMITH 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 16/12/14 BULK LIST

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 24/02/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 16/12/13 BULK LIST

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 16/12/12 BULK LIST

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 19/01/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KALMS OF EDGWARE

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WARDALE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOLD

View Document

09/04/109 April 2010 16/12/09 BULK LIST

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010

View Document

11/09/0911 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0911 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0911 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/09/0911 September 2009 REREG PLC TO PRI; RES02 PASS DATE:11/09/2009

View Document

11/09/0911 September 2009 CONSO

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 16/12/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/066 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: FIRST FLOOR,UNIT C2 FAIRWAYS OFFICE PARK DEER PARK AVENUE LIVINGSTON EH54 8AF

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0419 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0419 November 2004 CONSO 17/11/04

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: NEW MEDICAL HOUSE OAKBANK PARK LIVINGSTON WEST LOTHIAN EH53 0TH

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

26/06/0426 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0231 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 16/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 S-DIV CONVE 17/12/01

View Document

19/12/0119 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 NC INC ALREADY ADJUSTED 17/12/01

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 PROSPECTUS

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

25/07/0025 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00

View Document

25/07/0025 July 2000 £ NC 5000000/18000000 18/

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 PROSPECTUS - 22/06/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/00

View Document

24/05/0024 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ALTERARTICLES29/02/00

View Document

09/03/009 March 2000 AMEND RULE OF SHARE OPT 29/02/00

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/99

View Document

23/05/9923 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 19/04/99

View Document

20/04/9920 April 1999 £ NC 2750000/5000000 19/04/99

View Document

31/03/9931 March 1999 PROSPECTUS - 23565801 @ 68P

View Document

24/03/9924 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 16/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/01/989 January 1998 RETURN MADE UP TO 16/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: CALEDONIAN HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

View Document

23/04/9723 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9723 April 1997 £ NC 1100000/2750000 02/04/97

View Document

23/04/9723 April 1997 ALTER MEM AND ARTS 02/04/97

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 PROSPECTUS 03/04/97

View Document

20/02/9720 February 1997 PARTIC OF MORT/CHARGE *****

View Document

20/02/9720 February 1997 SUPERSEDING 117

View Document

20/02/9720 February 1997 SUPERSEDING882 060197 19075998@

View Document

29/01/9729 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/01/976 January 1997 APPLICATION COMMENCE BUSINESS

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: LEVEL 2, 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

20/12/9620 December 1996 ADOPT MEM AND ARTS 17/12/96

View Document

20/12/9620 December 1996 £ NC 50000/1100000 17/1

View Document

20/12/9620 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NC INC ALREADY ADJUSTED 17/12/96

View Document

16/12/9616 December 1996 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