NTRBUSINESS SOLUTIONS LTD

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

08/03/198 March 2019 ORDER OF COURT TO WIND UP

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN JOHNSON

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 SECRETARY APPOINTED MS SUSAN JOHNSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY TERRY WILDER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EWART GRAVETT / 12/09/2017

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

19/05/1619 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR NIGEL EWART GRAVETT

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS SUSAN JOHNSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY WILDER

View Document

26/05/1526 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM EAGLE HOUSE EXCHANGE ROAD LINCOLN LN6 3JZ ENGLAND

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 14 LINDEN ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5SN

View Document

30/05/1430 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/04/1324 April 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