-
THE NTRUST GROUP LTD - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
Company Information
- Company registration number
- 05054018
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Tabley Court
- Victoria Street
- Altrincham
- Cheshire
- WA14 1EZ 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-24
- Age Of Company 2004-02-24 20 years
- SIC/NACE
- 66290
Ownership
- Beneficial Owners
- Mr Conor Seamus Qeally
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- NTRUST LIMITED
- Filing of Accounts
- Due Date: 2018-05-23
- Last Date: 2016-08-23
- Last Return Made Up To:
- 2013-02-24
- Annual Return
- Due Date: 2018-03-10
- Last Date: 2017-02-24
-
THE NTRUST GROUP LTD Company Description
- THE NTRUST GROUP LTD is a ltd registered in United Kingdom with the Company reg no 05054018. Its current trading status is "live". It was registered 2004-02-24. It was previously called NTRUST LIMITED. It has declared SIC or NACE codes as "66290". The latest accounts are filed up to 23/08/2011. The latest annual return was filed up to 2013-02-24.It can be contacted at 5 Tabley Court .
Get THE NTRUST GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Ntrust Group Ltd - 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
- 2004-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE NTRUST GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-17) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-18) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-05-25) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-01) - AM22
-
liquidation-in-administration-progress-report (2018-01-12) - AM10
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-18) - AA
-
dissolution-application-strike-off-company (2017-05-12) - DS01
-
gazette-notice-voluntary (2017-05-23) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2017-05-23) - SOAS(A)
-
liquidation-in-administration-appointment-of-administrator (2017-06-27) - AM01
-
termination-secretary-company-with-name-termination-date (2017-03-17) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-07-16) - AM02
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
liquidation-in-administration-proposals (2017-08-08) - AM03
-
liquidation-in-administration-result-creditors-meeting (2017-09-08) - AM07
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-05) - SH01
-
capital-name-of-class-of-shares (2016-05-08) - SH08
-
resolution (2016-05-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
termination-director-company-with-name-termination-date (2016-06-01) - TM01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-07-27) - SH10
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-31) - AA
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
certificate-change-of-name-company (2012-01-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-of-name-notice (2012-01-18) - CONNOT
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
change-person-director-company-with-change-date (2010-03-19) - CH01
-
capital-return-purchase-own-shares (2010-03-15) - SH03
-
termination-director-company-with-name (2010-01-08) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-19) - AA
-
legacy (2009-05-15) - 88(2)
-
legacy (2009-05-14) - 363a
-
resolution (2009-05-12) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 363a
-
resolution (2008-05-27) - RESOLUTIONS
-
resolution (2008-06-10) - RESOLUTIONS
-
legacy (2008-06-10) - 123
-
accounts-with-accounts-type-total-exemption-small (2008-07-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-19) - 363a
-
certificate-change-of-name-company (2007-08-29) - CERTNM
-
legacy (2007-10-16) - 287
-
legacy (2007-10-22) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-07-02) - AA
-
legacy (2007-10-23) - 288a
-
legacy (2007-11-01) - 288a
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-29) - 225
-
certificate-change-of-name-company (2005-09-20) - CERTNM
-
legacy (2005-02-17) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-19) - 88(2)R
-
incorporation-company (2004-02-24) - NEWINC