NT FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 8 BECKS CLOSE BIRSTALL LEICESTER LE4 3NN

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STUART TRUDGILL / 06/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBRINA TRUDGILL / 06/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10 UPPER GREEN UPPER GREEN LOUGHBOROUGH LE11 3SG ENGLAND

View Document

18/10/1718 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 100

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS AMBRINA TRUDGILL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O CRUTCHLEY & ASSOCIATES 21 CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0TZ

View Document

25/11/1325 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED NICHOLAS STUART TRUDGILL

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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