Advanced company searchLink opens in new window

NORTHERN OFFICE INVESTMENTS LIMITED

Company number 03455325

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 2002 288b Director resigned
05 Jun 2002 AA Total exemption full accounts made up to 31 October 2001
09 May 2002 288c Secretary's particulars changed
02 Apr 2002 287 Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
30 Mar 2002 395 Particulars of mortgage/charge
01 Mar 2002 288a New director appointed
31 Oct 2001 363s Return made up to 24/10/01; full list of members
02 Aug 2001 AA Full accounts made up to 31 October 2000
06 Mar 2001 287 Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool merseyside L2 4AB
03 Nov 2000 363s Return made up to 24/10/00; full list of members
10 Aug 2000 AA Full accounts made up to 31 October 1999
26 Jul 2000 395 Particulars of mortgage/charge
26 Jul 2000 395 Particulars of mortgage/charge
26 Jul 2000 395 Particulars of mortgage/charge
26 Jul 2000 395 Particulars of mortgage/charge
28 Mar 2000 395 Particulars of mortgage/charge
29 Oct 1999 363s Return made up to 24/10/99; full list of members
26 Aug 1999 AA Full accounts made up to 31 October 1998
01 Dec 1998 363s Return made up to 24/10/98; full list of members
25 Aug 1998 288c Secretary's particulars changed
06 Apr 1998 CERTNM Company name changed topreward LIMITED\certificate issued on 07/04/98
26 Mar 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
26 Mar 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
23 Feb 1998 288b Secretary resigned
11 Dec 1997 MISC Res of sole director