THE NTRUST GROUP LTD

Company Documents

DateDescription
01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-04-30

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-04-30

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-04-30

View Document

25/05/1825 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009028,00008622

View Document

12/01/1812 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/08/178 August 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR QUEALY

View Document

16/07/1716 July 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM ELIZABETH HOUSE, 8 PRINCESS STREET, KNUTSFORD CHESHIRE WA16 6DD

View Document

27/06/1727 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028

View Document

27/06/1727 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/1712 May 2017 APPLICATION FOR STRIKING-OFF

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 23 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS

View Document

23/08/1623 August 2016 Annual accounts for year ending 23 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 23 August 2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

01/06/161 June 2016 DIRECTOR APPOINTED CONOR SEAMUS QUEALY

View Document

23/05/1623 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/165 February 2016 27/01/15 STATEMENT OF CAPITAL GBP 11000

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR

View Document

23/08/1523 August 2015 Annual accounts for year ending 23 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 23 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/08/1423 August 2014 Annual accounts for year ending 23 Aug 2014

View Accounts

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEWTAS

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 23 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts for year ending 23 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 23 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JEFFREY ROBERT LEWTAS

View Document

23/08/1223 August 2012 Annual accounts for year ending 23 Aug 2012

View Accounts

31/07/1231 July 2012 23/08/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED NTRUST LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

18/01/1218 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 23 August 2010

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 23 August 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 23 August 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ADOPT MEM AND ARTS 23/02/2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 23 August 2007

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 23/02/08

View Document

10/06/0810 June 2008 GBP NC 100000/100100 23/02/2008

View Document

27/05/0827 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BANK HOUSE, MARKET STREET WHALEY BRIDGE HIGH PEAK SK23 7AA

View Document

29/08/0729 August 2007 COMPANY NAME CHANGED KBS FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 29/08/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/05

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 23/08/05

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED KBS OAKES FINANCIAL PLANNING LIM ITED CERTIFICATE ISSUED ON 20/09/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 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