- Company Overview for NORTHERN ENGINEERING GROUP LIMITED (04737684)
- Filing history for NORTHERN ENGINEERING GROUP LIMITED (04737684)
- People for NORTHERN ENGINEERING GROUP LIMITED (04737684)
- Charges for NORTHERN ENGINEERING GROUP LIMITED (04737684)
- More for NORTHERN ENGINEERING GROUP LIMITED (04737684)
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
|
|
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
|
|
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
|
|
14 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
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 |