NORTH EAST FIXINGS LIMITED

Company Documents

DateDescription
06/08/106 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/106 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

22/10/0922 October 2009 ORDER OF COURT TO WIND UP

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/0924 July 2009 APPLICATION FOR STRIKING-OFF

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD JENNINGS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JENNINGS / 24/03/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/09/997 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 3 LENA AVENUE MONKSEATON WHITLEY BAY TYNE & WEAR NE25 8TF

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995

View Document

12/12/9512 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 S252 DISP LAYING ACC 26/11/94

View Document

10/06/9410 June 1994 EXEMPTION FROM APPOINTING AUDITORS 01/04/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED SCOTHILL LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

16/01/9416 January 1994 ALTER MEM AND ARTS 07/01/94

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 Incorporation

View Document

26/11/9326 November 1993 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