- Company Overview for NORTH HIGHLAND UK LIMITED (04801815)
- Filing history for NORTH HIGHLAND UK LIMITED (04801815)
- People for NORTH HIGHLAND UK LIMITED (04801815)
- Charges for NORTH HIGHLAND UK LIMITED (04801815)
- More for NORTH HIGHLAND UK LIMITED (04801815)
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) |
---|---|---|---|
09 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2016 | AP01 | Appointment of Ms Beth Schiavo as a director on 7 July 2016 | |
08 Jul 2016 | AP03 | Appointment of Mr Hunter Holliday as a secretary on 7 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of David Dale Cathcart as a director on 7 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
05 Nov 2015 | TM02 | Termination of appointment of Craig Pieter Koetsier as a secretary on 5 November 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 Dec 2014 | AP01 | Appointment of Mr David Dale Cathcart as a director on 25 November 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Kirk Hancock as a director on 25 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
14 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2013 | |
20 Jan 2014 | AP01 | Appointment of Mr Kirk Hancock as a director | |
20 Jan 2014 | TM01 | Termination of appointment of David Reiling as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Paramjit Uppal as a director | |
19 Sep 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
16 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2013 | SH08 | Change of share class name or designation | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2013 | CERTNM |
Company name changed qed is consulting LIMITED\certificate issued on 12/04/13
|