GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
| dissolution
|
Free Download
(1 page)
|
MR04 |
Charge 076663870001 satisfaction in full.
filed on: 19th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grange Farm Davenport Congleton CW12 4st England to Bank House Market Square Congleton CW12 1ET on Monday 25th June 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Grange Farm Davenport Congleton CW12 4st on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 4th July 2016.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 13th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 13th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 13th June 2013
filed on: 27th, February 2014
| document replacement
|
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd January 2013
filed on: 12th, February 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076663870001
filed on: 14th, January 2014
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st August 2013.
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 30th June 2012 to Tuesday 31st July 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wednesday 23rd January 2013 - new secretary appointed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nttx systems LTDcertificate issued on 05/12/12
filed on: 5th, December 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, December 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from , Somerford Business Court Holmes Chapel Road, Somerford, Congleton, CW12 4SN, United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed nttx select LIMITEDcertificate issued on 02/12/11
filed on: 2nd, December 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd November 2011
filed on: 23rd, November 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2011
| incorporation
|
Free Download
(36 pages)
|