NORTHGATE INFORMATION SOLUTIONS LIMITED
Company number 06442582
- Company Overview for NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)
- Filing history for NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)
- People for NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)
- Charges for NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)
- More for NORTHGATE INFORMATION SOLUTIONS LIMITED (06442582)
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) |
---|---|---|---|
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | TM02 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 | |
10 May 2016 | AP03 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 | |
13 Apr 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Joerg Metzner as a director on 23 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of William Lindsay Cornog as a director on 23 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Edouard Pillot as a director on 23 March 2016 | |
05 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2016 | MR01 | Registration of charge 064425820003, created on 23 March 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Brian Farley Carroll as a director on 27 November 2015 | |
25 Jan 2016 | AP01 | Appointment of Joerg Metzner as a director on 27 November 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Apr 2015 | TM01 | Termination of appointment of John Robert Stier as a director on 20 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Stuart Ross as a director on 1 April 2015 | |
18 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
21 May 2014 | MISC | S 519 | |
07 May 2014 | CH01 | Director's details changed for Mr John Robert Stier on 6 May 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr John Robert Stier on 27 March 2014 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 | |
20 Mar 2014 | CH03 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|