NORTHGATE VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RIDLEY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

12/05/1112 May 2011 CONFLICT OF INTEREST, AMENDMENT, INTERCREDITOR, SUPPLEMENTAL AND FACILITY AGREEMENT, DEED OF CONFIRMATION 18/04/2011

View Document

09/05/119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/1114 March 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/117 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUIR / 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RIDLEY / 30/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER MUIR

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 COMPANY NAME CHANGED NORTHGATE CENTRAL RESERVATIONS L IMITED CERTIFICATE ISSUED ON 09/05/03

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 6TH FLOOR NORTHGATE HOUSE, SAINT AUGUSTINES WA, DARLINGTON COUNTY DURHAM DL1 1XA

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 84 TEMPLE CHANBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/10/995 October 1999 Incorporation

View Document

05/10/995 October 1999 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