Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ntg (Converting) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 10, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

NEW CELSOFT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05082096
Record last updated Sunday, September 7, 2014 3:15:32 PM UTC
Official Address Heysham Business Park Middleton Road Overton
There are 26 companies registered at this street
Postal Code LA33PP
Sector Manufacture of household and sanitary goods and of toilet requisites

Charts

Visits

NTG (CONVERTING) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 28, 2014 Annual return Annual return
Registry Apr 10, 2014 Change of registered office address Change of registered office address
Registry Nov 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 6, 2013 Statement of satisfaction of a charge / full / charge no 1 5082... Statement of satisfaction of a charge / full / charge no 1 5082...
Registry Nov 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 11, 2013 Statement of satisfaction of a charge / full / charge no 1 5082... Statement of satisfaction of a charge / full / charge no 1 5082...
Registry May 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 10, 2013 Annual accounts Annual accounts
Registry May 3, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 2, 2013 Registration of a charge / charge code 5082... Registration of a charge / charge code 5082...
Registry Apr 30, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 25, 2013 Annual return Annual return
Registry Mar 22, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 20, 2013 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Registry Mar 20, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Apr 5, 2012 Annual return Annual return
Financials Sep 26, 2011 Annual accounts Annual accounts
Registry Apr 6, 2011 Annual return Annual return
Registry Jan 21, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jan 18, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Oct 20, 2010 Annual accounts Annual accounts
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 5082... Statement of satisfaction in full or in part of mortgage or charge 5082...
Registry Apr 14, 2010 Annual return Annual return
Registry Apr 9, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2010 Particulars of a mortgage or charge 5082... Particulars of a mortgage or charge 5082...
Registry Mar 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 2, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Nov 26, 2009 Resignation of one Director Resignation of one Director
Registry Oct 14, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 14, 2009 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 20, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 20, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 10, 2009 £ nc 1000/1500000 5082... £ nc 1000/1500000 5082...
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Jul 25, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 11, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 14, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 5082... Return of allotment of shares issued for cash or by way of capitalisation of reserves 5082...
Registry Apr 8, 2009 Annual return Annual return
Financials Jun 23, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Resignation of a director Resignation of a director
Registry Apr 22, 2008 Resignation of one Operations Manager and one Director (a man) Resignation of one Operations Manager and one Director (a man)
Registry Apr 3, 2008 Annual return Annual return
Registry Nov 7, 2007 Appointment of a director Appointment of a director
Registry Nov 7, 2007 Appointment of a director 5082... Appointment of a director 5082...
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Sep 30, 2007 Resignation of a director Resignation of a director
Registry Sep 10, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 10, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jun 25, 2007 Appointment of a director Appointment of a director
Registry May 21, 2007 Appointment of a director 5082... Appointment of a director 5082...
Registry Apr 11, 2007 Resignation of a director Resignation of a director
Registry Apr 11, 2007 Annual return Annual return
Registry Mar 16, 2007 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Dec 21, 2006 Annual accounts Annual accounts
Financials Oct 10, 2006 Annual accounts 5082... Annual accounts 5082...
Registry Jul 26, 2006 Resignation of a woman Resignation of a woman
Registry Apr 5, 2006 Annual return Annual return
Registry Feb 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 2005 Appointment of a director Appointment of a director
Registry Nov 14, 2005 Resignation of a director Resignation of a director
Registry Nov 14, 2005 Appointment of a director Appointment of a director
Registry Nov 4, 2005 Appointment of a man as Director and Operations Manager Appointment of a man as Director and Operations Manager
Registry Oct 28, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 25, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 25, 2005 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 29, 2005 Annual return Annual return
Registry Jan 10, 2005 Change of accounting reference date Change of accounting reference date
Registry May 21, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 21, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 21, 2004 Memorandum of association Memorandum of association
Registry May 21, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 21, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 21, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2004 Particulars of a mortgage or charge 5082... Particulars of a mortgage or charge 5082...
Registry May 8, 2004 Appointment of a director Appointment of a director
Registry May 8, 2004 Resignation of a director Resignation of a director
Registry May 8, 2004 Resignation of a director 5082... Resignation of a director 5082...
Registry May 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 13, 2004 Resignation of a director Resignation of a director
Registry Apr 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 2, 2004 Appointment of a director Appointment of a director
Registry Apr 2, 2004 Appointment of a director 5082... Appointment of a director 5082...
Registry Apr 2, 2004 Appointment of a director Appointment of a director
Registry Apr 2, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 2, 2004 Appointment of a woman Appointment of a woman
Registry Apr 1, 2004 Change of name certificate Change of name certificate
Registry Apr 1, 2004 Company name change Company name change
Registry Mar 23, 2004 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)