- Company Overview for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
- Filing history for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
- People for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
- Charges for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
- Insolvency for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
- More for NORTHEAST TECHNOLOGY SOLUTIONS LIMITED (SC267272)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Sep 2016 | TM01 | Termination of appointment of Stefan Wojcieszyn as a director on 31 May 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to C/O Frp Advisory Llp Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 29 June 2016 | |
29 Jun 2016 | CO4.2(Scot) | Court order notice of winding up | |
29 Jun 2016 | 4.2(Scot) | Notice of winding up order | |
14 Jun 2016 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 252 Union Street Aberdeen AB10 1TN on 14 June 2016 | |
13 Jun 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 28 October 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 28 October 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
27 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
27 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
23 Jul 2012 | AP01 | Appointment of Mr Stefan Wojcieszyn as a director | |
15 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
15 Jun 2012 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary | |
15 Jun 2012 | TM02 | Termination of appointment of The Grant Smith Law Practice as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Kenneth Cameron as a director | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |