NTM EXCEL LIMITED
Status | LIQUIDATION |
Company No. | 06641010 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NTM EXCEL LIMITED is an liquidation private limited company with number 06641010. It was incorporated 15 years, 11 months, 1 day ago, on 08 July 2008. The company address is Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire.
Company Fillings
Liquidation miscellaneous
Date: 21 Jul 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 14/05/2016
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Address
Type: AD01
Old address: Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX
New address: Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG
Change date: 2015-12-30
Documents
Liquidation miscellaneous
Date: 21 Jul 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:annual progress report for period up to 14/05/2015
Documents
Change registered office address company with date old address
Date: 05 Jun 2014
Action Date: 05 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-05
Old address: 459 Lichfield Road Birmingham B6 7SS
Documents
Liquidation compulsory appointment liquidator
Date: 04 Jun 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 25 Mar 2014
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luki Alexander
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 30 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-30
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luki Danville Alexander
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kate-Ellen Pattinson
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Majid Hussain
Documents
Gazette filings brought up to date
Date: 09 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 20 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Certificate change of name company
Date: 22 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed no trade mark couriers LIMITED\certificate issued on 22/02/11
Documents
Change of name notice
Date: 08 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Majid Hussain
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: 64 Florence Street Walsall WS1 2LG
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Some Companies
NORTHGATE HOUSE,SLEAFORD,NG34 7BZ
Number: | 07676096 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 QUEENSBURY STATION PRADE,LONDON,HA8 5NN
Number: | 08768717 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHATTERIS DRIVE,DERBY,DE21 4SF
Number: | 10677891 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE FOOTE & SONS PLANT HIRE LIMITED
15 WAUN FAWR,EBBW VALE,NP23 4BD
Number: | 06321443 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09772551 |
Status: | ACTIVE |
Category: | Private Limited Company |
267A CYNCOED ROAD,CARDIFF,CF23 6PA
Number: | 10418055 |
Status: | ACTIVE |
Category: | Private Limited Company |