N.W.T. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/08/169 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1616 May 2016 APPLICATION FOR STRIKING-OFF

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS THRELFALL / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA WALLAND THRELFALL / 27/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 61E WHITEHALL PLACE ABERDEEN AB25 2PD

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 2F MOUNT STREET ABERDEEN AB2 4RB

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 27/03/94; CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 1H ROSEBANK GARDENS ABERDEEN GRAMPIAN AB1 2WH

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 15J, ST SWITHIN STREET ABERDEEN AB1 6XB

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 15J ST SWITBIN STREET ABERDEEN AB1 6XB

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information