NORTHGATE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/11/135 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RENWICK STONE / 22/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED NORTHGATE INFORMATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/00

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED NORTHGATE COMPUTER SERVICES LIMI TED CERTIFICATE ISSUED ON 16/03/00; RESOLUTION PASSED ON 14/03/00 ; RESOLUTION PASSED ON 07/04/00

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: MAYLANDS PARK SOUTH BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/94

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

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

11/10/9411 October 1994 RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/93

View Document

22/03/9322 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9322 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9322 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9322 March 1993 � NC 50000/350000 16/03/93

View Document

22/03/9322 March 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/93

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: G OFFICE CHANGED 30/04/92 MAYLANDS PARK SOUTH BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

15/01/9215 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: G OFFICE CHANGED 15/01/92 2ND FLOOR 9 BONHILL STREET LONDON EC2

View Document

08/01/928 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4HU

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

06/03/906 March 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 SECRETARY RESIGNED

View Document

06/03/906 March 1990 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 REGISTERED OFFICE CHANGED ON 17/11/89 FROM: G OFFICE CHANGED 17/11/89 2 SCRUTTON STREET LONDON EC2A 4RJ

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/879 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/879 November 1987 ALTER MEM AND ARTS 210187

View Document

18/08/8718 August 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

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