About

Registered Number: 05545269
Date of Incorporation: 24/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 83 Ducie Street, Manchester, M1 2JQ

 

Founded in 2005, Ntml Ltd are based in Manchester, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of Ntml Ltd are listed as Strapps, Mari Llywela, Booker, Kevan Dennis, Strapps, Tom Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Kevan Dennis 01 July 2011 31 August 2014 1
STRAPPS, Tom Mark 24 August 2005 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
STRAPPS, Mari Llywela 24 August 2005 01 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 June 2018
DISS16(SOAS) - N/A 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
CERTNM - Change of name certificate 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 01 November 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AA - Annual Accounts 07 August 2013
AA01 - Change of accounting reference date 21 February 2013
AAMD - Amended Accounts 12 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
RESOLUTIONS - N/A 19 June 2009
123 - Notice of increase in nominal capital 19 June 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
AA - Annual Accounts 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 02 February 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.