- Company Overview for ACT NORTHERN ENGINEERING LTD (06500668)
- Filing history for ACT NORTHERN ENGINEERING LTD (06500668)
- People for ACT NORTHERN ENGINEERING LTD (06500668)
- More for ACT NORTHERN ENGINEERING LTD (06500668)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2012 | DS01 | Application to strike the company off the register | |
27 Feb 2012 | CH03 | Secretary's details changed for Diana Rutland on 26 February 2012 | |
26 Feb 2012 | CH01 | Director's details changed for Mr Antony Charles Thompson on 26 February 2012 | |
26 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-26
|
|
26 Feb 2012 | CH01 | Director's details changed for Antony Charles Thompson on 1 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 21 Corby Lodge, Junction Road Norton Stockton TS20 1PT on 21 February 2012 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 May 2009 | 363a | Return made up to 12/02/09; full list of members | |
26 Mar 2008 | 88(2) | Ad 01/03/08-20/03/08 gbp si 99@1=99 gbp ic 2/101 | |
12 Feb 2008 | NEWINC | Incorporation |