N.T.M MOTOR SERVICES LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HOSKINS / 12/08/2019

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOSKINS / 12/08/2019

View Document

05/02/205 February 2020 ORDER OF COURT - RESTORATION

View Document

18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1922 March 2019 APPLICATION FOR STRIKING-OFF

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PREVSHO FROM 31/03/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HOSKINS / 01/03/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOSKINS / 01/03/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HOSKINS / 01/03/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOSKINS / 01/03/2017

View Document

14/06/1714 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 152 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SR

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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