NORTHEAST TECHNOLOGY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2019 May 2020 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
10/01/1910 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEFAN WOJCIESZYN |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 252 UNION STREET ABERDEEN AB10 1TN |
29/06/1629 June 2016 | COURT ORDER NOTICE OF WINDING UP |
29/06/1629 June 2016 | NOTICE OF WINDING UP ORDER |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 252 UNION STREET ABERDEEN AB10 1TN |
13/06/1613 June 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
10/05/1610 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/05/1420 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 28 October 2013 |
28/10/1328 October 2013 | Annual accounts for year ending 28 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 28 October 2012 |
29/05/1329 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
28/10/1228 October 2012 | Annual accounts for year ending 28 Oct 2012 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/07/1223 July 2012 | DIRECTOR APPOINTED MR STEFAN WOJCIESZYN |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE |
15/06/1215 June 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
15/06/1215 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMERON |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/05/1111 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER CAMERON / 01/03/2010 |
25/05/1025 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/03/2010 |
25/05/1025 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIESZYN / 01/03/2010 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMERON / 01/03/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | COMPANY NAME CHANGED NORFROST TECHNOLOGY SOLUTIONS LI MITED CERTIFICATE ISSUED ON 03/05/05 |
03/05/053 May 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 28/10/05 |
05/03/055 March 2005 | PARTIC OF MORT/CHARGE ***** |
25/01/0525 January 2005 | PARTIC OF MORT/CHARGE ***** |
30/11/0430 November 2004 | NEW SECRETARY APPOINTED |
17/11/0417 November 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | SECRETARY RESIGNED |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: MURRAYFIELD, CASTLETOWN THURSO CAITHNESS KW14 8TY |
29/04/0429 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTHEAST TECHNOLOGY SOLUTIONS LIMITED
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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