NTM EXCEL LIMITED

Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire
StatusLIQUIDATION
Company No.06641010
CategoryPrivate Limited Company
Incorporated08 Jul 2008
Age15 years, 11 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 21 Jul 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report for period up to 14/05/2015

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Mar 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luki Alexander

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luki Danville Alexander

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kate-Ellen Pattinson

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Majid Hussain

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 08 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B NICHOLSON & SON LIMITED

NORTHGATE HOUSE,SLEAFORD,NG34 7BZ

Number:07676096
Status:ACTIVE
Category:Private Limited Company

BELBRIDGE STRUCTURES LIMITED

34 QUEENSBURY STATION PRADE,LONDON,HA8 5NN

Number:08768717
Status:ACTIVE
Category:Private Limited Company

IM8 LTD

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

NOUGHTS & CROSS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09772551
Status:ACTIVE
Category:Private Limited Company

SNOWYCONESFRANCHISE LIMITED

267A CYNCOED ROAD,CARDIFF,CF23 6PA

Number:10418055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source