- Company Overview for NTL SYSTEMS LIMITED (03217975)
- Filing history for NTL SYSTEMS LIMITED (03217975)
- People for NTL SYSTEMS LIMITED (03217975)
- Charges for NTL SYSTEMS LIMITED (03217975)
- More for NTL SYSTEMS LIMITED (03217975)
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) |
---|---|---|---|
28 Dec 1997 | CERTNM | Company name changed chamber online LIMITED\certificate issued on 29/12/97 | |
30 Oct 1997 | 395 | Particulars of mortgage/charge | |
25 Jul 1997 | RESOLUTIONS |
Resolutions
|
|
09 Jul 1997 | 288b | Director resigned | |
27 Jun 1997 | 363a | Return made up to 28/06/97; full list of members | |
15 Oct 1996 | 225 | Accounting reference date extended from 30/06/97 to 27/12/97 | |
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
29 Sep 1996 | 288 | New director appointed | |
23 Sep 1996 | MA | Memorandum and Articles of Association | |
17 Sep 1996 | CERTNM | Company name changed accentunder LIMITED\certificate issued on 18/09/96 | |
13 Sep 1996 | 288 | New director appointed | |
13 Sep 1996 | 288 | New director appointed | |
13 Sep 1996 | 288 | New secretary appointed;new director appointed | |
13 Sep 1996 | 287 | Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU | |
13 Sep 1996 | 288 | Director resigned | |
13 Sep 1996 | 288 | Secretary resigned | |
28 Jun 1996 | NEWINC | Incorporation |