Advanced company searchLink opens in new window

NTL MIDLANDS LIMITED

Company number 02357645

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
19 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
19 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
19 May 2010 AP01 Appointment of Robert Charles Gale as a director
19 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
19 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 15
25 Jan 2010 MEM/ARTS Memorandum and Articles of Association
25 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 14
05 Nov 2009 AA Full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 31/12/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
12 Feb 2008 363a Return made up to 31/12/07; full list of members; amend
27 Dec 2007 363a Return made up to 31/12/07; full list of members
18 Dec 2007 AA Full accounts made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
16 Mar 2007 AA Full accounts made up to 31 December 2005
17 Feb 2007 287 Registered office changed on 17/02/07 from: ntl house, bartley wood business park, hook, hampshire RG27 9UP
18 Jan 2007 363a Return made up to 31/12/06; full list of members
21 Dec 2006 403a Declaration of satisfaction of mortgage/charge