NTL PROPERTIES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU

View Document

16/10/1416 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1416 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1416 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/142 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/04/1325 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE LOSTITCH / 07/09/2010

View Document

04/11/104 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED DUSC GROUP LIMITED CERTIFICATE ISSUED ON 24/11/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 FIVE MILE HOUSE 128 HANBURY ROAD, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ

View Document

28/09/0528 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 16/07/02

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9922 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: G OFFICE CHANGED 01/10/97 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 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