Advanced company searchLink opens in new window

NTL TECHNICAL SUPPORT COMPANY LIMITED

Company number 02512756

Filter by category

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
06 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 2
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011
01 Feb 2012 CH01 Director's details changed for Robert Charles Gale on 31 March 2011
18 Nov 2011 TM01 Termination of appointment of Joanne Christine Tillbrook as a director on 16 September 2011
17 Nov 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
04 Oct 2011 TM01 Termination of appointment of Robert Mario Mackenzie as a director on 16 September 2011
04 Oct 2011 AP01 Appointment of Joanne Christine Tillbrook as a director on 16 September 2011
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 31 March 2011
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 10
23 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
19 May 2010 AP01 Appointment of Robert Charles Gale as a director
19 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
19 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary