Established in 2001, Ndg Motor Company Ltd has its registered office in Borehamwood in Hertfordshire, it's status at Companies House is "Liquidation". This business has 2 directors. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Terence | 15 August 2001 | - | 1 |
DWIGHT, Nichola | 18 April 2001 | 15 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 April 2019 | |
AD01 - Change of registered office address | 07 March 2018 | |
RESOLUTIONS - N/A | 05 March 2018 | |
LIQ01 - N/A | 05 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2018 | |
PSC04 - N/A | 14 February 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 22 January 2016 | |
MR04 - N/A | 18 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
MR01 - N/A | 03 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
CH01 - Change of particulars for director | 16 May 2011 | |
AA - Annual Accounts | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 11 January 2011 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 16 December 2005 | |
363a - Annual Return | 09 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363a - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 05 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2003 | |
363a - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2001 | |
287 - Change in situation or address of Registered Office | 23 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
NEWINC - New incorporation documents | 11 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2013 | Fully Satisfied |
N/A |