NENTHEAD SYSTEMS & TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 3 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON MARGARET CLARK / 10/04/2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 3 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 3 April 2012

View Document

06/04/126 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 3 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 03/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER / 13/04/2010

View Document

13/01/1013 January 2010 03/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 PREVSHO FROM 30/04/2008 TO 03/04/2008

View Document

12/01/0912 January 2009 03/04/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 THE MINERS ARMS, NENTHEAD ALSTON CUMBRIA CA9 3PF

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 15 TRANMORE LANE, EGGBOROUGH GOOLE EAST YORKSHIRE DN14 0PR

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company