NORTHERN SYSTEMS DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL FARRELLY

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW ROBSON / 07/02/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW ROBSON / 07/02/2010

View Document

03/06/103 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0919 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: G OFFICE CHANGED 22/02/01 229 NETHER STREET LONDON N3 1NT

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 Incorporation

View Document

07/02/017 February 2001 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