Advanced company searchLink opens in new window

NODE TECHNOLOGY LIMITED

Company number 06791839

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
19 May 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Mark Probert on 14 January 2010
31 Dec 2009 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 100
23 Dec 2009 TM02 Termination of appointment of Leon Howes as a secretary
23 Dec 2009 TM01 Termination of appointment of Leon Howes as a director
16 Dec 2009 AD01 Registered office address changed from 102 Foster Drive St James Village Gateshead Tyne and Wear NE8 3JG United Kingdom on 16 December 2009
13 Jul 2009 88(2) Ad 01/05/09 gbp si 1@1=1 gbp ic 1/2
06 Jul 2009 225 Accounting reference date extended from 30/09/2009 to 31/03/2010
12 May 2009 287 Registered office changed on 12/05/2009 from dynamic house 6 park road gosforth business park gosforth newcastle upon tyne NE128DG
12 May 2009 288a Director appointed mr mark probert
12 May 2009 288a Director appointed mr leon howes
12 May 2009 288a Secretary appointed mr leon howes
12 May 2009 288b Appointment Terminated Director martin winch
12 May 2009 288b Appointment Terminated Secretary martin winch
23 Feb 2009 225 Accounting reference date shortened from 31/01/2010 to 30/09/2009
14 Jan 2009 NEWINC Incorporation