NORTHUMBRIA CIRCUITS LIMITED

Company Documents

DateDescription
19/12/1119 December 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00011050

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED SAMEET VOHRA

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SHATISH DAMODAR DASANI

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 03/08/99

View Document

23/12/9923 December 1999 S366A DISP HOLDING AGM 03/08/99

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: G OFFICE CHANGED 23/12/99 PRESTWICK HOLDINGS PLC 7TH FLOOR JUPITER HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

21/12/9921 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 02/08/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: G OFFICE CHANGED 18/12/98 C/O PRESTWICK HOLDINGS PLC REGISTRARS DEPARTMENT PO BOX 633 5/10 GREAT TOWER ST LONDON EC3R 5ER

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 03/08/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97

View Document

21/07/9621 July 1996 S366A DISP HOLDING AGM 28/06/96

View Document

21/07/9621 July 1996 S386 DISP APP AUDS 28/06/96

View Document

21/07/9621 July 1996 S252 DISP LAYING ACC 28/06/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 01/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: G OFFICE CHANGED 16/01/94 C FACTORY WELWYN ELECTRONICS ESTATE BEDLINGTON NORTHUMBERLAND NE22 7HX

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 VARYING SHARE RIGHTS AND NAMES 24/09/92

View Document

15/10/9215 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992 S386 DISP APP AUDS 24/09/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/01/922 January 1992 AUDITOR'S RESIGNATION

View Document

10/12/9110 December 1991 AUDITOR'S RESIGNATION

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

02/07/912 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/09/89

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/894 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8810 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 WD 12/10/88 AD 08/09/88--------- � SI 80000@1=80000 � IC 75000/155000

View Document

24/10/8824 October 1988 WD 12/10/88 AD 08/09/88--------- � SI 54998@1=54998 � IC 2/55000

View Document

24/10/8824 October 1988 WD 12/10/88 AD 08/09/88--------- � SI 5000@1=5000 � IC 155000/160000

View Document

24/10/8824 October 1988 WD 12/10/88 AD 08/09/88--------- � SI 20000@1=20000 � IC 55000/75000

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/883 October 1988 NC INC ALREADY ADJUSTED

View Document

03/10/883 October 1988 ADOPT MEM AND ARTS 08/09/88

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8816 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: G OFFICE CHANGED 14/09/88 2 BACHES ST LONDON N1 6UB

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 020888

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 COMPANY NAME CHANGED TILTNATURAL LIMITED CERTIFICATE ISSUED ON 15/08/88

View Document

28/06/8828 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information