NTRGLOBAL GROUP LIMITED

06588938
ABBEY VIEW EVERARD CLOSE ST ALBANS HERTS AL1 2PS

Documents

Documents
Date Category Description Pages
30 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
17 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2012 officers Appointment of director (Mr Ernest Scheidemann) 3 Buy now
07 Dec 2012 officers Appointment of director (Mr Drek Eckelman) 3 Buy now
07 Dec 2012 officers Appointment of director (Mr Arthur Allen) 3 Buy now
05 Nov 2012 officers Termination of appointment of secretary (David Hurley) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Christopher Spray) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Gilles Samoun) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (David Carratt) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Xavier Lazarus) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Patrick Raibaut Ibarz) 2 Buy now
13 Jul 2012 annual-return Annual Return 18 Buy now
12 Jan 2012 capital Return of Allotment of shares 13 Buy now
31 Oct 2011 capital Return of Allotment of shares 13 Buy now
21 Oct 2011 resolution Resolution 11 Buy now
26 Sep 2011 accounts Annual Accounts 28 Buy now
21 Jun 2011 annual-return Annual Return 15 Buy now
07 Jun 2011 capital Return of Allotment of shares 9 Buy now
07 Jun 2011 capital Return of Allotment of shares 7 Buy now
24 May 2011 capital Return of Allotment of shares 13 Buy now
18 May 2011 resolution Resolution 9 Buy now
18 May 2011 resolution Resolution 44 Buy now
02 Feb 2011 officers Termination of appointment of director (Maximilian Bleyleben) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr David Jonathan Carratt) 3 Buy now
18 Jan 2011 resolution Resolution 1 Buy now
15 Oct 2010 accounts Annual Accounts 27 Buy now
06 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2010 resolution Resolution 41 Buy now
02 Aug 2010 officers Termination of appointment of director (Luis Font Prades) 1 Buy now
06 Jul 2010 resolution Resolution 39 Buy now
14 Jun 2010 annual-return Annual Return 17 Buy now
19 Apr 2010 officers Termination of appointment of director (Frederic Destin) 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 officers Appointment of director (Christopher Julian Spray) 3 Buy now
12 Feb 2010 capital Return of Allotment of shares 5 Buy now
29 Jan 2010 officers Appointment of director (Gilles Charles Marcel Samoun) 3 Buy now
20 Jan 2010 officers Termination of appointment of secretary (Eduard Perez Olmo) 2 Buy now
20 Jan 2010 officers Appointment of secretary (David Hurley) 3 Buy now
02 Dec 2009 capital Return of Allotment of shares 8 Buy now
17 Nov 2009 resolution Resolution 35 Buy now
05 Nov 2009 accounts Annual Accounts 24 Buy now
05 Aug 2009 resolution Resolution 1 Buy now
15 Jun 2009 annual-return Return made up to 09/05/09; full list of members 12 Buy now
15 Jun 2009 officers Director's change of particulars / luis font prades / 09/05/2009 1 Buy now
07 Jul 2008 capital Amending 88(2) 2 Buy now
02 Jul 2008 officers Director appointed maximilian bleyleben 2 Buy now
02 Jul 2008 officers Director appointed frederic geoffrey albert destin 2 Buy now
02 Jul 2008 officers Director appointed patrick raibaut ibarz 1 Buy now
02 Jul 2008 officers Director appointed xavier lazarus 1 Buy now
02 Jul 2008 capital Nc inc already adjusted 17/06/08 1 Buy now
02 Jul 2008 resolution Resolution 28 Buy now
02 Jul 2008 capital Ad 18/06/08\eur si 334532@0.01=3345.32\eur ic 5531.83/8877.15\ 3 Buy now
02 Jul 2008 capital Ad 18/06/08\eur si 552400@0.01=5524\eur ic 7.83/5531.83\ 41 Buy now
02 Jul 2008 capital Ad 18/06/08\eur si 782@0.01=7.82\eur ic 0.01/7.83\ 40 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
09 Jun 2008 officers Appointment terminate, director and secretary thomas frank rowley logged form 1 Buy now
09 Jun 2008 officers Secretary appointed eduard perez olmo 1 Buy now
09 Jun 2008 officers Director appointed luis ignacio font prades 1 Buy now
09 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
09 Jun 2008 officers Appointment terminated director jonathan greaves 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from jones day 21 tudor street london EC4Y 0DJ 1 Buy now
09 May 2008 incorporation Incorporation Company 20 Buy now