Advanced company searchLink opens in new window

NORTH OF ENGLAND MICROELECTRONICS INSTITUTE

Company number 03201894

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)
02 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2012 AD01 Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 9 November 2012
09 Nov 2012 600 Appointment of a voluntary liquidator
09 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-15
09 Nov 2012 4.70 Declaration of solvency
20 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2012 AR01 Annual return made up to 21 May 2012 no member list
12 Jul 2011 AR01 Annual return made up to 21 May 2011 no member list
12 Jul 2011 TM02 Termination of appointment of Ian Gilberg as a secretary
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 CH01 Director's details changed for Mr George Douglas Scott on 19 April 2011
06 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
18 Nov 2010 CH01 Director's details changed for Mr George Douglas Scott on 18 November 2010
18 Oct 2010 AUD Auditor's resignation
21 Jul 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 21 July 2010
20 Jul 2010 AP03 Appointment of Mr Ian Michael Gilberg as a secretary
20 Jul 2010 AP01 Appointment of Mr Iain Edward Mark Farquhar as a director
20 Jul 2010 AP01 Appointment of Mr George Douglas Scott as a director
09 Jul 2010 TM01 Termination of appointment of Robin Mackie as a director
09 Jul 2010 TM01 Termination of appointment of Safwat Mansi as a director
09 Jul 2010 TM01 Termination of appointment of William Gibb as a director
09 Jul 2010 TM01 Termination of appointment of Walter Kemp as a director
09 Jul 2010 TM02 Termination of appointment of John Williams as a secretary