NGT TELECOM NO. 2 LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

10/12/1310 December 2013 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR CLIVE BURNS

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HEATHER MARIA RAYNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 SECRETARY APPOINTED MEGAN BARNES

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY AMY BAILEY

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMY LYNDA BAILEY / 31/07/2011

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY APPOINTED AMY LYNDA BAILEY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ARTICLES OF ASSOCIATION

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 ALTER ARTICLES 26/04/2010

View Document

29/04/1029 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 SECRETARY APPOINTED PHILIP LYNDON HIGGINS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY VICTORIA SOUTH

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY APPOINTED VICTORIA ANNE SOUTH

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MARK ANTHONY DAVID FLAWN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM:
C/O LATTICE GROUP PLC
130 JERMYN STREET
LONDON
SW1Y 4UR

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 AUDITOR'S RESIGNATION

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED
186K (EMPLOYERS) LIMITED
CERTIFICATE ISSUED ON 21/05/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 S366A DISP HOLDING AGM 01/11/02

View Document

19/11/0219 November 2002 S386 DISP APP AUDS 01/11/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 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