Based in Birmingham, Nft Distribution Financing Ltd was registered on 11 May 2006. The companies director is listed as Davis, Mark. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Mark | 13 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 10 April 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
RESOLUTIONS - N/A | 11 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 October 2016 | |
4.70 - N/A | 11 October 2016 | |
AR01 - Annual Return | 06 July 2016 | |
MR04 - N/A | 21 May 2016 | |
SH19 - Statement of capital | 04 March 2016 | |
CAP-SS - N/A | 04 March 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AD01 - Change of registered office address | 10 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 06 June 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR01 - N/A | 14 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AP03 - Appointment of secretary | 13 July 2012 | |
TM02 - Termination of appointment of secretary | 13 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
SH01 - Return of Allotment of shares | 10 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 22 July 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
AA - Annual Accounts | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2007 | |
363a - Annual Return | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
123 - Notice of increase in nominal capital | 10 October 2006 | |
123 - Notice of increase in nominal capital | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
225 - Change of Accounting Reference Date | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 21 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
MEM/ARTS - N/A | 13 July 2006 | |
CERTNM - Change of name certificate | 06 July 2006 | |
NEWINC - New incorporation documents | 11 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2014 | Fully Satisfied |
N/A |
Group debenture | 28 June 2012 | Fully Satisfied |
N/A |
Deed of confirmation | 18 November 2009 | Fully Satisfied |
N/A |
Deed of confirmation | 18 November 2009 | Fully Satisfied |
N/A |
A shares charge | 03 August 2007 | Fully Satisfied |
N/A |
Shares charge | 11 August 2006 | Fully Satisfied |
N/A |
Third party charge of securities (UK) | 11 August 2006 | Fully Satisfied |
N/A |