NTN INTERTRADE LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILO CLARKE / 05/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NANTHAYA THONGBUNTHAM / 05/09/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MILO PAUL CLARKE / 05/09/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 90 ALEXANDRA ROAD SOUTHEND-ON-SEA SS1 1HB UNITED KINGDOM

View Document

09/08/119 August 2011 CURRSHO FROM 15/01/2012 TO 31/08/2011

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 15 January 2011

View Document

31/07/1031 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 15 January 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILO CLARKE / 11/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MILO PAUL CLARKE / 11/12/2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 22 PARK ROAD WESTCLIFF ON SEA ESSEX SS0 7PE

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANTHAYA THONGBUNTHAM / 11/12/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 15 January 2009

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 15 January 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/01/07

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/01/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 15/01/06

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 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