Advanced company searchLink opens in new window

NTL GLASGOW

Company number SC075177

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 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 25
21 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 26
10 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 20
14 Sep 2010 AD01 Registered office address changed from , Media House, 60 Maxwell Road, Glasgow, G41 1PR on 14 September 2010
09 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 24
01 Jul 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 19
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 14
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 15
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 21
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 13
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
19 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
19 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
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
19 May 2010 AP01 Appointment of Robert Charles Gale as a director
30 Apr 2010 466(Scot) Alterations to floating charge 17
30 Apr 2010 466(Scot) Alterations to floating charge 18
30 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 22
30 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 23
30 Apr 2010 466(Scot) Alterations to floating charge 22
30 Apr 2010 466(Scot) Alterations to floating charge 23