- Company Overview for NORTHGATE VEHICLE HIRE (NI) LIMITED (03553898)
- Filing history for NORTHGATE VEHICLE HIRE (NI) LIMITED (03553898)
- People for NORTHGATE VEHICLE HIRE (NI) LIMITED (03553898)
- Charges for NORTHGATE VEHICLE HIRE (NI) LIMITED (03553898)
- More for NORTHGATE VEHICLE HIRE (NI) LIMITED (03553898)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
20 May 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
20 May 2013 | CH01 | Director's details changed for Mr Richard Stephen Laker on 28 April 2013 | |
25 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mr Richard Stephen Laker as a director | |
26 May 2011 | TM01 | Termination of appointment of Christopher Muir as a director | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
17 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Christopher Muir on 28 April 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Mr David Henderson on 28 April 2010 | |
15 Apr 2010 | AP01 | Appointment of Mr David Henderson as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Philip Moorhouse as a director | |
28 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | CONNOT | Change of name notice | |
08 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
07 May 2009 | 288c | Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
01 May 2008 | 363a | Return made up to 28/04/08; full list of members |