- Company Overview for NTL (NORWICH) LIMITED (02332233)
- Filing history for NTL (NORWICH) LIMITED (02332233)
- People for NTL (NORWICH) LIMITED (02332233)
- Charges for NTL (NORWICH) LIMITED (02332233)
- Insolvency for NTL (NORWICH) LIMITED (02332233)
- More for NTL (NORWICH) LIMITED (02332233)
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) |
---|---|---|---|
08 Feb 1999 | 288b | Director resigned | |
02 Feb 1999 | AA | Full accounts made up to 31 March 1998 | |
02 Dec 1998 | 363a | Return made up to 30/11/98; full list of members | |
01 Oct 1998 | 287 | Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ | |
17 Aug 1998 | AUD | Auditor's resignation | |
12 Jan 1998 | 363a | Return made up to 30/11/97; no change of members | |
16 Dec 1997 | 288c | Director's particulars changed | |
07 Oct 1997 | 288c | Director's particulars changed | |
22 Sep 1997 | 225 | Accounting reference date extended from 31/12/97 to 31/03/98 | |
22 Sep 1997 | 287 | Registered office changed on 22/09/97 from: bell cablemedia house upton road watford herfordshire WD1 7EL | |
23 Jul 1997 | 288a | New director appointed | |
23 Jul 1997 | 288b | Director resigned | |
22 Jul 1997 | 288a | New director appointed | |
21 Jul 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Jul 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jul 1997 | 288b | Director resigned | |
21 May 1997 | 288a | New director appointed | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
15 May 1997 | 395 | Particulars of mortgage/charge | |
14 May 1997 | 288b | Director resigned | |
17 Mar 1997 | AA | Full accounts made up to 31 December 1996 | |
12 Feb 1997 | 288b | Director resigned | |
12 Feb 1997 | 288a | New director appointed | |
29 Jan 1997 | 395 | Particulars of mortgage/charge | |
27 Dec 1996 | 395 | Particulars of mortgage/charge |