- Company Overview for NORTHUMBRIAN SERVICES LIMITED (03114615)
- Filing history for NORTHUMBRIAN SERVICES LIMITED (03114615)
- People for NORTHUMBRIAN SERVICES LIMITED (03114615)
- Charges for NORTHUMBRIAN SERVICES LIMITED (03114615)
- Registers for NORTHUMBRIAN SERVICES LIMITED (03114615)
- More for NORTHUMBRIAN SERVICES LIMITED (03114615)
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) |
---|---|---|---|
24 Mar 2016 | SH20 | Statement by Directors | |
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
24 Mar 2016 | CAP-SS | Solvency Statement dated 22/03/16 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | TM01 | Termination of appointment of Wai Che Wendy Tong Barnes as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Paul Francis Rew as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Martin Andre Bernard Negre as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Duncan Nicholas Macrae as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Hing Lam Kam as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Simon Lyster as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Ip Tak Chuen Edmond as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Andrew John Hunter as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Frank Riddell Frame as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Margaret Fay as a director on 16 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Loi Shun Chan as a director on 16 March 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 | |
19 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA | |
09 Oct 2015 | AD02 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA | |
09 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Duncan Nicholas Macrae on 12 March 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|