NEW NT HOLDCO LIMITED

04334392
CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2015 annual-return Annual Return 6 Buy now
27 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2015 accounts Annual Accounts 47 Buy now
24 Sep 2015 officers Appointment of director (Mr Jonathan Peter Doberman) 2 Buy now
24 Sep 2015 officers Termination of appointment of director (Nestor Augusto Castillo Borrero) 1 Buy now
02 Jul 2015 officers Change of particulars for corporate director (Biif Corporate Services Limited) 1 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
29 May 2014 officers Appointment of director (Mr Nestor Augusto Castillo Borrero) 2 Buy now
29 May 2014 officers Termination of appointment of director (Michael Forrest) 1 Buy now
21 May 2014 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Michael Forrest) 2 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 accounts Annual Accounts 51 Buy now
26 Feb 2013 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
26 Feb 2013 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
26 Feb 2013 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2012 accounts Annual Accounts 13 Buy now
06 Jun 2012 officers Appointment of director (Michael Forrest) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Laurence Clarke) 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 25 Buy now
18 Jul 2011 incorporation Memorandum Articles 5 Buy now
18 Jul 2011 resolution Resolution 3 Buy now
28 Jun 2011 accounts Annual Accounts 13 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 accounts Annual Accounts 13 Buy now
11 May 2010 officers Change of particulars for corporate director (Biif Corporate Services Limited) 2 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for corporate secretary (Infrastructure Managers Limited) 2 Buy now
12 Nov 2009 accounts Annual Accounts 11 Buy now
22 May 2009 officers Director appointed laurence clarke 2 Buy now
18 May 2009 officers Director appointed biif corporate services LIMITED 2 Buy now
16 May 2009 officers Appointment terminated director michael ryan 1 Buy now
16 May 2009 officers Appointment terminated director john mcdonagh 1 Buy now
07 May 2009 officers Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES 1 Buy now
04 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
12 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
26 Nov 2008 accounts Annual Accounts 12 Buy now
15 May 2008 officers Director's change of particulars / michael ryan / 01/04/2008 1 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 7 Buy now
23 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
17 Jan 2007 resolution Resolution 1 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
22 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 10 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 11 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 13 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 14 Buy now
28 Dec 2005 annual-return Return made up to 05/12/05; full list of members 2 Buy now
28 Dec 2005 officers Secretary's particulars changed 1 Buy now
20 Dec 2005 officers New director appointed 3 Buy now
16 Sep 2005 officers New secretary appointed 1 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR 1 Buy now
26 Jul 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
04 Feb 2005 accounts Annual Accounts 10 Buy now
16 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
03 Aug 2004 officers New director appointed 3 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers New director appointed 3 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: 4TH floor 1 fredericks place london EC2R 8AB 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 officers New director appointed 3 Buy now
09 Jan 2004 accounts Annual Accounts 9 Buy now
15 Dec 2003 annual-return Return made up to 05/12/03; full list of members 7 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 officers New secretary appointed 2 Buy now