- Company Overview for NORTHERN SYSTEMS AND PROJECTS LIMITED (06934377)
- Filing history for NORTHERN SYSTEMS AND PROJECTS LIMITED (06934377)
- People for NORTHERN SYSTEMS AND PROJECTS LIMITED (06934377)
- Insolvency for NORTHERN SYSTEMS AND PROJECTS LIMITED (06934377)
- More for NORTHERN SYSTEMS AND PROJECTS LIMITED (06934377)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 August 2015 | |
08 Sep 2014 | AD01 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT England to Gable House 239 Regents Park Road London N3 3LF on 8 September 2014 | |
02 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AD01 | Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Karen Helsby on 1 October 2009 | |
30 Jul 2010 | CH01 | Director's details changed for Mr Alan Brian Entwistle on 1 October 2009 | |
13 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 | |
15 Jun 2009 | NEWINC | Incorporation |