- Company Overview for NTL MIDLANDS LIMITED (02357645)
- Filing history for NTL MIDLANDS LIMITED (02357645)
- People for NTL MIDLANDS LIMITED (02357645)
- Charges for NTL MIDLANDS LIMITED (02357645)
- More for NTL MIDLANDS LIMITED (02357645)
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
|
|
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 |