Ngb-Abc Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • 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

Last balance sheet date2016-03-31
Cash in hand£370 +95.13%
Net Worth£3,626 -96.45%
Liabilities£5,422 -31.71%
Trade Debtors£1,426 0%
Total assets£9,048 -57.65%
Shareholder's funds£3,626 -96.45%
Total liabilities£5,422 -31.71%

PLUS ONE EXPORT LIMITED
PLUS ONE INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Active
Company Number 06001568
Record last updated Wednesday, December 7, 2016 9:00:31 AM UTC
Official Address 280 Fir Tree Road Nork
There are 95 companies registered at this street
Locality Nork
Region Surrey, England
Postal Code KT173NN
Sector Tax consultancy

Charts

Visits

NGB-ABC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42022-122024-12024-122025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Nov 25, 2013 Annual return Annual return
Registry Sep 28, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Sep 25, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Sep 25, 2013 Annual accounts Annual accounts
Financials Sep 25, 2013 Annual accounts 6001... Annual accounts 6001...
Registry Sep 25, 2013 Annual return Annual return
Registry Sep 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 25, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jan 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 18, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 17, 2012 Annual accounts Annual accounts
Registry May 22, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 30, 2011 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Nov 30, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 22, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 21, 2011 Annual return Annual return
Registry May 26, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 12, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 18, 2010 Annual return Annual return
Registry Nov 18, 2010 Resignation of one Director Resignation of one Director
Registry Nov 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 10, 2010 Annual accounts Annual accounts
Registry Aug 24, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 31, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 28, 2010 Annual return Annual return
Registry Feb 28, 2010 Change of particulars for director Change of particulars for director
Registry Feb 28, 2010 Change of particulars for director 6001... Change of particulars for director 6001...
Registry Feb 28, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jan 5, 2009 Annual return Annual return
Registry May 15, 2008 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 13, 2008 Company name change Company name change
Registry May 12, 2008 Change of name certificate Change of name certificate
Registry Apr 28, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 28, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 26, 2008 Appointment of a woman as Director 6001... Appointment of a woman as Director 6001...
Financials Jan 17, 2008 Annual accounts Annual accounts
Registry Nov 27, 2007 Annual return Annual return
Registry Dec 6, 2006 Resignation of a director Resignation of a director
Registry Dec 6, 2006 Appointment of a secretary Appointment of a secretary
Registry Dec 6, 2006 Appointment of a director Appointment of a director
Registry Dec 6, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 24, 2006 Change of name certificate Change of name certificate
Registry Nov 24, 2006 Company name change Company name change
Registry Nov 20, 2006 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 17, 2006 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)