NETWORK TRADING GROUP LTD

C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP
StatusDISSOLVED
Company No.NI033148
CategoryPrivate Limited Company
Incorporated24 Oct 1997
Age26 years, 7 months, 23 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2022
Years1 year, 8 months, 24 days

SUMMARY

NETWORK TRADING GROUP LTD is an dissolved private limited company with number NI033148. It was incorporated 26 years, 7 months, 23 days ago, on 24 October 1997 and it was dissolved 1 year, 8 months, 24 days ago, on 22 September 2022. The company address is C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 22 Jun 2022

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-03-27

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 13 Apr 2021

Action Date: 27 Mar 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-03-27

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 15 Apr 2020

Action Date: 27 Mar 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-03-27

Documents

View document PDF

Date: 09 Jul 2019

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order insolvency:court order for bulk transfer

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 09 Jul 2019

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 09 Jul 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Apr 2019

Action Date: 27 Mar 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-03-27

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Apr 2018

Action Date: 26 Mar 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP

Change date: 2017-10-23

Old address: C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 11 Apr 2017

Action Date: 26 Mar 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-03-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Apr 2016

Action Date: 26 Mar 2016

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2016-03-26

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 21 Apr 2015

Action Date: 26 Mar 2015

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2015-03-26

Documents

View document PDF

Liquidation appointment of liquidator

Date: 07 Apr 2014

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2014-03-26

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 27 Mar 2014

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Nov 2013

Action Date: 07 Oct 2013

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2013-10-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 02 May 2013

Action Date: 07 Apr 2013

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2013-04-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 02 Apr 2013

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 02 Nov 2012

Action Date: 07 Oct 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-10-07

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 May 2012

Action Date: 07 Apr 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-04-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 10 Apr 2012

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 08 Nov 2011

Action Date: 07 Oct 2011

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2011-10-07

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 29 Sep 2011

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 May 2011

Action Date: 07 Apr 2011

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2011-04-07

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 09 Feb 2011

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 06 Dec 2010

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Old address: 67 Bridge Street Banbridge Co Down BT32 3JL

Change date: 2010-10-13

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 13 Oct 2010

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Nicholl

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emilie Gatfield

Documents

View document PDF

Termination director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Nicholl

Change date: 2010-04-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Nicholl

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Stewart

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hewitt

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 24/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/12/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Jan 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 24/10/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Aug 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Jul 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 04 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 24/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Oct 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Oct 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Sep 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 16 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 02 Aug 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Jul 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Jul 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Jun 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF


Some Companies

BREWERY WHARF (LEEDS) LIMITED

5 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:03558169
Status:ACTIVE
Category:Private Limited Company

CYNOSURE ADSETT COURT LIMITED

WEST WING, ADSETT COURT, ADSETT,GLOUCESTERSHIRE,GL14 1PQ

Number:03469338
Status:ACTIVE
Category:Private Limited Company

E3 LIVING LTD

THE COURTYARD,CROYDON,CR0 2EE

Number:08894140
Status:ACTIVE
Category:Private Limited Company

FADE FX LTD

1 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:09826659
Status:ACTIVE
Category:Private Limited Company

INCENDIA TECHNOLOGY LIMITED

CASTLE CHAMBERS SUITE 9, 3RD FLOOR,LIVERPOOL,L2 9SH

Number:07196774
Status:ACTIVE
Category:Private Limited Company

RAYNER PERSONNEL LIMITED

UNIT 5B CHURCH END FARM,LITTLE HADHAM,SG11 2DY

Number:08181989
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