NWT DIRECT LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURAY AKGUL BUCKLEY / 07/03/2018

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

06/11/176 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURAY AKGUL BUCKLEY / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BUCKLEY / 23/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR SCOTT THOMAS HUDSON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/12/133 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ELIAS JONES / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ELIAS JONES / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BUCKLEY / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NURAY AKGUL BUCKLEY / 26/11/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/12/1112 December 2011 CURRSHO FROM 30/11/2012 TO 31/05/2012

View Document

09/11/119 November 2011 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