- Company Overview for NORTHGATE TUBULAR PRODUCTS LIMITED (02978299)
- Filing history for NORTHGATE TUBULAR PRODUCTS LIMITED (02978299)
- People for NORTHGATE TUBULAR PRODUCTS LIMITED (02978299)
- More for NORTHGATE TUBULAR PRODUCTS LIMITED (02978299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2010 | TM01 | Termination of appointment of Lee Holleyoake as a director | |
20 Dec 2010 | TM02 | Termination of appointment of Martin Holleyoake as a secretary | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Nov 2009 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
|
|
22 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
26 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 6-7 castle gate, castle street hertford SG14 1HD | |
02 Jan 2008 | 288b | Director resigned | |
17 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
29 Nov 2007 | 363a | Return made up to 12/10/07; full list of members | |
22 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
08 Nov 2006 | 363a | Return made up to 12/10/06; full list of members | |
02 Mar 2006 | 287 | Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 28 February 2005 | |
23 Dec 2005 | 363a | Return made up to 12/10/05; full list of members | |
23 Dec 2005 | 288b | Director resigned | |
23 Dec 2004 | AA | Total exemption small company accounts made up to 29 February 2004 | |
23 Dec 2004 | 288a | New director appointed |