- Company Overview for N.G. ENGINEERING LIMITED (NI035048)
- Filing history for N.G. ENGINEERING LIMITED (NI035048)
- People for N.G. ENGINEERING LIMITED (NI035048)
- Charges for N.G. ENGINEERING LIMITED (NI035048)
- Insolvency for N.G. ENGINEERING LIMITED (NI035048)
- More for N.G. ENGINEERING LIMITED (NI035048)
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 Feb 2013 | COCOMP | Order of court to wind up | |
29 Oct 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
04 Jul 2012 | TM01 | Termination of appointment of Michelle Mcalister as a director | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr David Anthony Sinclair on 26 October 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Michelle Mcalister on 23 February 2010 | |
23 Feb 2010 | AP01 | Appointment of Mr David Anthony Sinclair as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Michelle Mcalister as a director | |
28 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
27 Oct 2009 | CH03 | Secretary's details changed for David Anthony Sinclair on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Michelle Mcalister on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for George Derek Graham on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Michelle Mcalister on 27 October 2009 | |
24 Mar 2009 | AC(NI) | 31/10/08 annual accts | |
24 Oct 2008 | 371S(NI) | 26/10/08 annual return shuttle | |
21 Apr 2008 | 296(NI) | Change of dirs/sec | |
14 Feb 2008 | AC(NI) | 31/10/07 annual accts | |
24 Oct 2007 | 371S(NI) | 26/10/07 annual return shuttle | |
02 Feb 2007 | AC(NI) | 31/10/06 annual accts | |
05 Dec 2006 | 371S(NI) | 26/10/06 annual return shuttle | |
19 May 2006 | CNRES(NI) | Resolution to change name |