Advanced company searchLink opens in new window

NORTHERN ENGINEERING GROUP LIMITED

Company number 04737684

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)
17 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2005 363s Return made up to 17/04/05; full list of members
16 May 2005 363(288) Secretary resigned
16 May 2005 88(2)R Ad 20/03/05--------- £ si 44688@1=44688
11 May 2005 123 £ nc 150000/200000 20/03/05
06 May 2005 288a New secretary appointed
10 Dec 2004 288b Director resigned
02 Sep 2004 AA Accounts for a medium company made up to 31 October 2003
19 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sale-purchase agree app 02/06/04
22 Apr 2004 363s Return made up to 17/04/04; full list of members
22 Apr 2004 363(287) Registered office changed on 22/04/04
17 Sep 2003 225 Accounting reference date shortened from 30/04/04 to 31/10/03
17 Sep 2003 287 Registered office changed on 17/09/03 from: c/o hay and kilner 30 cloth market newcastle upon tyne tyne & wear NE1 1EE
23 Aug 2003 88(2)R Ad 25/07/03--------- £ si 149999@1=149999 £ ic 1/150000
14 Aug 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Aug 2003 123 £ nc 100/150000 25/07/03
11 Aug 2003 288b Secretary resigned
11 Aug 2003 288a New director appointed
11 Aug 2003 288a New secretary appointed
02 Aug 2003 395 Particulars of mortgage/charge
07 Jul 2003 CERTNM Company name changed driveground LIMITED\certificate issued on 07/07/03
28 Jun 2003 288b Secretary resigned