Advanced company searchLink opens in new window

NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED

Company number 03197263

Filter by category

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)
23 Jan 2002 AA Full accounts made up to 30 April 2001
07 Jan 2002 287 Registered office changed on 07/01/02 from: 6TH floor, northgate house, darlington, durham DL1 1XA
29 May 2001 363s Return made up to 30/04/01; full list of members
01 Mar 2001 AA Full accounts made up to 30 April 2000
22 May 2000 363s Return made up to 30/04/00; full list of members
02 Mar 2000 AA Full accounts made up to 30 April 1999
18 May 1999 363s Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Jan 1999 AA Full accounts made up to 30 April 1998
24 May 1998 363s Return made up to 13/05/98; no change of members
19 Feb 1998 AA Full accounts made up to 30 April 1997
03 Dec 1997 288a New secretary appointed
03 Dec 1997 288b Secretary resigned
03 Jun 1997 363s Return made up to 13/05/97; full list of members
29 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
29 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 May 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Sep 1996 395 Particulars of mortgage/charge
07 Jul 1996 225 Accounting reference date shortened from 31/05/97 to 30/04/97
16 May 1996 288 New director appointed
16 May 1996 288 New secretary appointed
16 May 1996 288 New director appointed
16 May 1996 288 Secretary resigned
16 May 1996 288 Director resigned
16 May 1996 287 Registered office changed on 16/05/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
13 May 1996 NEWINC Incorporation