- Company Overview for NORTHGATE VEHICLE SOLUTIONS LIMITED (03853399)
- Filing history for NORTHGATE VEHICLE SOLUTIONS LIMITED (03853399)
- People for NORTHGATE VEHICLE SOLUTIONS LIMITED (03853399)
- Charges for NORTHGATE VEHICLE SOLUTIONS LIMITED (03853399)
- More for NORTHGATE VEHICLE SOLUTIONS LIMITED (03853399)
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 | 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 | |
12 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
20 May 2013 | AR01 |
Annual return made up to 30 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 30 April 2013 | |
15 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Mr David Henderson as a director on 16 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Simon Ridley as a director on 16 February 2012 | |
27 Oct 2011 | AA | Full accounts made up to 30 April 2011 | |
31 May 2011 | AP01 | Appointment of Mr Richard Stephen Laker as a director | |
26 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Christopher Muir as a director | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Mar 2011 | MA | Memorandum and Articles of Association | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
11 May 2010 | CH03 | Secretary's details changed for Mr David Henderson on 30 April 2010 | |
11 May 2010 | CH01 | Director's details changed for Simon Ridley on 30 April 2010 |