NORTHAMPTON TECHNOLOGY CENTRE LIMITED

06445267
ASHTON HOUSE 471 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AH MK9 2AH

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
06 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2014 annual-return Annual Return 7 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Kevin Charles Molloy) 2 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 7 Buy now
10 Dec 2013 officers Change of particulars for secretary (Mr Kevin Charles Molloy) 1 Buy now
27 Aug 2013 accounts Annual Accounts 2 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
14 Dec 2012 officers Appointment of director (Mr David Stuart Timson) 2 Buy now
30 Nov 2012 capital Return of Allotment of shares 4 Buy now
29 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 officers Termination of appointment of director (Bryan Nortje) 1 Buy now
19 Aug 2011 accounts Annual Accounts 2 Buy now
23 Dec 2010 annual-return Annual Return 7 Buy now
13 Sep 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Eric Mccombe Russell) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Bryan John Nortje) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Kevin Charles Molloy) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Nicholas John Bowler) 2 Buy now
02 Oct 2009 officers Director appointed david eric mccombe russell 2 Buy now
17 Sep 2009 accounts Annual Accounts 3 Buy now
23 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
25 Mar 2008 officers Appointment terminated director garth harradine 1 Buy now
21 Jan 2008 officers New director appointed 1 Buy now
21 Jan 2008 officers New secretary appointed;new director appointed 1 Buy now
21 Jan 2008 officers New director appointed 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 officers Director resigned 1 Buy now
21 Jan 2008 officers New director appointed 1 Buy now
05 Dec 2007 incorporation Incorporation Company 18 Buy now