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)
05 Jul 2010 MA Memorandum and Articles of Association
05 Jul 2010 CC04 Statement of company's objects
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2010 AR01 Annual return made up to 21 May 2010 no member list
16 Jun 2010 CH01 Director's details changed for William Gibb on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Walter Thomson Kemp on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Safwat Mansi on 1 October 2009
16 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Dec 2009 AA Full accounts made up to 31 March 2009
28 May 2009 363a Annual return made up to 21/05/09
14 Apr 2009 AA Full accounts made up to 31 March 2008
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
27 May 2008 363a Annual return made up to 21/05/08
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Mar 2008 288b Appointment Terminated Director martin morant
01 Mar 2008 288b Appointment Terminated Director alan hewitt
01 Mar 2008 288b Appointment Terminated Director richard kerrigan
30 Dec 2007 AA Full accounts made up to 31 March 2007
26 Oct 2007 288b Director resigned
01 Oct 2007 288b Director resigned
12 Sep 2007 288c Director's particulars changed
12 Sep 2007 288c Director's particulars changed
06 Jun 2007 363a Annual return made up to 21/05/07
06 Jun 2007 288b Director resigned