NG SYSTEMS LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1713 November 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/07/1715 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/12/1630 December 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/12/1613 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
UNIT 18 KENSINGTON INDUSTRIAL ESTATE
HALL STREET
SOUTHPORT
PR9 0NY
ENGLAND

View Document

05/12/165 December 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN HASLAM

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORNELLY

View Document

08/10/168 October 2016 DIRECTOR APPOINTED MR SEAN KAY HASLAM

View Document

08/10/168 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORNELLY

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
PELICAN HOUSE 119C EASTBANK STREET
SOUTHPORT
MERSEYSIDE
PR8 1DQ

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARSING NING / 24/07/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR BENJAMIN NING

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR GARSING NING

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY MAIR NING

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAIR NING

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 63 SCARISBRICK NEW ROAD SOUTHPORT MERSEYSIDE PR8 6PA

View Document

21/12/0921 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 2 FAIRFIELD ROAD AINSDALE SOUTHPORT MERSEYSIDE PR8 3LH

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

30/12/9930 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

14/06/9914 June 1999 S366A DISP HOLDING AGM 30/11/98 S252 DISP LAYING ACC 30/11/98 S386 DIS APP AUDS 30/11/98

View Document

14/06/9914 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9823 January 1998 COMPANY NAME CHANGED MITRESTONE LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ADOPT MEM AND ARTS 16/12/97

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 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