Advanced company searchLink opens in new window

NORTHERN GAS NETWORKS LIMITED

Company number 05167070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2005 288a New director appointed
01 Jun 2005 CERTNM Company name changed blackwater f LIMITED\certificate issued on 01/06/05
24 May 2005 SA Statement of affairs
24 May 2005 88(2)R Ad 01/05/05--------- £ si 99@1=99 £ ic 1/100
29 Apr 2005 288a New director appointed
29 Apr 2005 288b Director resigned
15 Mar 2005 288c Director's particulars changed
02 Nov 2004 288c Director's particulars changed
17 Sep 2004 288a New director appointed
10 Sep 2004 288a New director appointed
10 Sep 2004 288a New director appointed
10 Sep 2004 288a New director appointed
08 Sep 2004 288b Director resigned
08 Sep 2004 288b Director resigned
08 Sep 2004 288a New secretary appointed
08 Sep 2004 288a New director appointed
25 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Aug 2004 123 £ nc 100/490000100 15/07/04
12 Aug 2004 CERT15 Certificate of reduction of issued capital
11 Aug 2004 OC138 Reduction of iss capital and minute (oc)
20 Jul 2004 88(2)R Ad 15/07/04--------- £ si 490000000@1=490000000 £ ic 1/490000001
20 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2004 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jul 2004 225 Accounting reference date shortened from 30/06/05 to 30/03/05