Download leads from Nexok and grow your business. Find out more

New Tech Housing Limited

Documents

Total Documents16
Total Pages53

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off
9 December 2003First Gazette notice for compulsory strike-off
2 July 2002Return made up to 26/06/02; full list of members
25 April 2002Accounts for a dormant company made up to 30 June 2001
2 February 2002Return made up to 24/07/01; full list of members
18 April 2001Particulars of mortgage/charge
17 March 2001Particulars of mortgage/charge
12 December 2000Company name changed happybanter LIMITED\certificate issued on 13/12/00
4 December 2000Director resigned
4 December 2000£ nc 1000/100000 28/11/00
4 December 2000New director appointed
4 December 2000New secretary appointed;new director appointed
4 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
4 December 2000Registered office changed on 04/12/00 from: 12 york place leeds west yorkshire LS1 2DS
4 December 2000Memorandum and Articles of Association
4 December 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed