- Company Overview for NORTHERN PROJECT DESIGN LIMITED (02660238)
- Filing history for NORTHERN PROJECT DESIGN LIMITED (02660238)
- People for NORTHERN PROJECT DESIGN LIMITED (02660238)
- More for NORTHERN PROJECT DESIGN LIMITED (02660238)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2011 | DS01 | Application to strike the company off the register | |
07 Dec 2010 | AR01 |
Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Antony Charles Thompson on 30 November 2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from unit 5 the old smithy heaton house york road boroughbridge york north yorkshire YO51 9HE | |
17 Dec 2008 | 363a | Return made up to 30/11/08; no change of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Nov 2007 | 363s | Return made up to 28/10/07; no change of members | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Aug 2007 | 288a | New director appointed | |
05 Dec 2006 | 363s | Return made up to 28/10/06; full list of members | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
27 Jan 2006 | 169 | £ sr 305@1 01/10/05 | |
27 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2005 | 363s | Return made up to 28/10/05; full list of members | |
17 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
27 Jun 2005 | 288b | Director resigned | |
09 Dec 2004 | 88(3) | Particulars of contract relating to shares | |
09 Dec 2004 | 88(2)R | Ad 28/10/04--------- £ si 500@1 | |
25 Nov 2004 | 288a | New director appointed | |
08 Nov 2004 | 363s | Return made up to 28/10/04; full list of members |