NORTHGATE BUILDING CONSULTANCY LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1124 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELLIER / 13/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/0925 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELLIER / 22/10/2007

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HELLIER / 22/10/2007

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM 282 CHESTER ROAD NORTH SUTTON COLDFIELD WEST MIDLANDS B73 6RR

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 S252 DISP LAYING ACC 28/03/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9923 September 1999 Incorporation

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