NDH TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
06/08/116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/116 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

06/05/116 May 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

06/05/116 May 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

26/02/1026 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 19 LETHAM DRIVE NEWLANDS GLASGOW G43 2SL

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

21/01/1021 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED LYNN HICKMAN

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MICHAEL JOHN FLANNERY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 PARTIC OF MORT/CHARGE *****

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 COMPANY NAME CHANGED MDH TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/04; RESOLUTION PASSED ON 26/10/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 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