OPTION NTC LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

27/03/1127 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE STEPHEN PHILLIPS / 09/08/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FORD / 09/08/2010

View Document

15/08/1015 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

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

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM
WATCHMAKER COURT
ST. JOHN'S LANE
LONDON
EC1M 4DB

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FISHER

View Document

09/06/099 June 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/099 June 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/099 June 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/06/099 June 2009 REREG PLC TO PRI; RES02 PASS DATE:09/06/2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
THE GRANGE
100 HIGH STREET
SOUTHGATE
LONDON N14 6AB

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 COMPANY NAME CHANGED
OPTION TELECOM PLC
CERTIFICATE ISSUED ON 08/03/07

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

18/03/0218 March 2002 APPLICATION COMMENCE BUSINESS

View Document

18/03/0218 March 2002 Application to commence business

View Document

18/03/0218 March 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/01/0223 January 2002

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 ￯﾿ᄑ NC 50000/1000000
09/01/02

View Document

14/01/0214 January 2002 Resolutions

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 09/01/02

View Document

14/01/0214 January 2002

View Document

14/01/0214 January 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 Resolutions

View Document

09/01/029 January 2002 COMPANY NAME CHANGED
MARIDON PLC
CERTIFICATE ISSUED ON 09/01/02

View Document

09/08/019 August 2001 Incorporation

View Document

09/08/019 August 2001 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