NG TECH SOLUTIONS LTD

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

04/02/194 February 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1048 STOCKPORT ROAD MANCHESTER M19 3WX ENGLAND

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR NADEEM GHAFFAR / 22/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 5-7 OLD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6LA ENGLAND

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM GHAFFAR / 18/02/2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 80 LONSDALE ROAD MANCHESTER LANCASHIRE M19 3FL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 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