NORTHERN GATEWAY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a director on 2022-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/05/193 May 2019 COMPANY NAME CHANGED PD 2006 LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDA MOORE

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/166 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED LINDA MOORE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

02/03/062 March 2006 COMPANY NAME CHANGED QUAYLINE SHIPPING LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: POWELL DUFFRYN HOUSE 21 BERTH TILBURY DOCKS ESSEX. RM18 7JT

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

21/08/0221 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED INTEGRATED TRANSPORTATION LIMITE D CERTIFICATE ISSUED ON 02/06/97

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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

12/07/9412 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/07/9322 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: EUROPE HOUSE C/O POWELL DUFFRYN SHIPPING LTD 4TH FLOOR WORLD TRADE CENTRE LONDON E1 9AJ

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/09/9110 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/04/913 April 1991 EXEMPTION FROM APPOINTING AUDITORS 21/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 COMPANY NAME CHANGED KENTMANOR LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 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