- 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) |
---|---|---|---|
11 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
25 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Mr Jan Wojcieszyn on 1 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Kenneth Alexander Cameron on 1 March 2010 | |
25 May 2010 | CH04 | Secretary's details changed for The Grant Smith Law Practice on 1 March 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
09 Jun 2008 | 363a | Return made up to 29/04/08; full list of members | |
09 Jun 2008 | 288c | Director's change of particulars / kenneth cameron / 01/03/2008 | |
10 Jul 2007 | 363a | Return made up to 29/04/07; full list of members | |
20 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
10 Apr 2007 | 88(2)R | Ad 22/11/06--------- £ si 60@1=60 £ ic 100/160 | |
06 Jul 2006 | 288a | New director appointed | |
31 May 2006 | 363a | Return made up to 29/04/06; full list of members | |
27 Feb 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
27 May 2005 | 363s |
Return made up to 29/04/05; full list of members
|
|
03 May 2005 | CERTNM | Company name changed norfrost technology solutions li mited\certificate issued on 03/05/05 | |
03 May 2005 | 225 | Accounting reference date extended from 30/04/05 to 28/10/05 | |
13 Apr 2005 | 88(2)R | Ad 28/01/05--------- £ si 98@1=98 £ ic 2/100 | |
05 Mar 2005 | 410(Scot) | Partic of mort/charge * | |
25 Jan 2005 | 410(Scot) | Partic of mort/charge * | |
30 Nov 2004 | 288a | New secretary appointed | |
17 Nov 2004 | 288b | Director resigned |