- Company Overview for NORTHGATE UK COMPANY (02138781)
- Filing history for NORTHGATE UK COMPANY (02138781)
- People for NORTHGATE UK COMPANY (02138781)
- Charges for NORTHGATE UK COMPANY (02138781)
- More for NORTHGATE UK COMPANY (02138781)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2007 | 395 | Particulars of mortgage/charge | |
23 May 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | AA | Accounts for a dormant company made up to 30 April 2006 | |
08 Jan 2007 | 363s | Return made up to 21/11/06; full list of members | |
08 Jan 2007 | 288c | Director's particulars changed | |
08 Jan 2007 | 288c | Director's particulars changed | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: boundary way hemel hempstead hertfordshire HP2 7HU | |
24 Aug 2006 | 363a | Return made up to 21/11/05; full list of members | |
22 Aug 2006 | 288a | New secretary appointed | |
22 Aug 2006 | 288b | Secretary resigned | |
17 Oct 2005 | AA | Accounts for a dormant company made up to 30 April 2005 | |
10 May 2005 | 395 | Particulars of mortgage/charge | |
03 Mar 2005 | AA | Accounts for a dormant company made up to 30 April 2004 | |
22 Dec 2004 | 363a | Return made up to 21/11/04; full list of members | |
08 Dec 2004 | 288c | Director's particulars changed | |
08 Dec 2004 | 288a | New secretary appointed | |
08 Dec 2004 | 288c | Director's particulars changed | |
03 Dec 2004 | 288b | Secretary resigned | |
03 Mar 2004 | AA | Accounts for a dormant company made up to 30 April 2003 | |
03 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2004 | 288a | New director appointed | |
22 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Dec 2003 | 363s | Return made up to 21/11/03; full list of members | |
13 Aug 2003 | CERTNM | Company name changed mdis uk company\certificate issued on 13/08/03 | |
02 Jun 2003 | 288b | Director resigned |