Northern Cryogenics Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-08-31 | |
NORTHERN CRYOGENICS LTD
G-TEC DISPENSE SERVICES LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
NI051368 |
Record last updated |
Thursday, June 15, 2017 6:09:46 AM UTC |
Official Address |
6 Tulnagall Road Donaghmore
There are 6 companies registered at this street
|
Locality |
Donaghmore |
Region |
Dungannon And South Tyron, Northern Ireland |
Postal Code |
BT703LR
|
Sector |
Agents involved in the sale of fuels, ores, metals and industrial chemicals |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2017 |
Two appointments: a woman and a man
|  |
Registry |
Aug 3, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Aug 3, 2016 |
Resignation of a woman
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Registry |
Jul 22, 2014 |
Annual return
|  |
Financials |
Dec 24, 2013 |
Annual accounts
|  |
Financials |
Dec 24, 2013 |
Annual accounts 23051...
|  |
Registry |
Aug 30, 2013 |
Annual return
|  |
Registry |
Aug 27, 2013 |
Annual return 23051...
|  |
Financials |
Jun 3, 2013 |
Annual accounts
|  |
Registry |
May 29, 2013 |
Company name change
|  |
Registry |
May 29, 2013 |
Change of name certificate
|  |
Registry |
May 29, 2013 |
Company name change
|  |
Registry |
May 29, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 29, 2013 |
Change of name certificate
|  |
Registry |
May 29, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 6, 2012 |
Annual return
|  |
Registry |
May 30, 2012 |
Three appointments: a man and 2 women
|  |
Registry |
Aug 17, 2011 |
Annual return
|  |
Registry |
Aug 17, 2011 |
Change of particulars for director
|  |
Registry |
Aug 17, 2011 |
Change of particulars for director 23051...
|  |
Financials |
Jun 3, 2011 |
Annual accounts
|  |
Registry |
Dec 18, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 16, 2010 |
Annual return
|  |
Registry |
Dec 16, 2010 |
Change of registered office address
|  |
Registry |
Nov 26, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Jun 2, 2010 |
Annual accounts
|  |
Registry |
Mar 15, 2010 |
Annual return
|  |
Registry |
Feb 9, 2010 |
Annual return 23051...
|  |
Registry |
Jul 17, 2009 |
Annual accounts
|  |
Registry |
Aug 19, 2008 |
Annual return shuttle
|  |
Registry |
Aug 14, 2008 |
Change of dirs/sec
|  |
Registry |
Jul 9, 2008 |
Annual accounts
|  |
Registry |
Aug 31, 2007 |
Resignation of one Secretary (a man)
|  |
Registry |
Aug 31, 2007 |
Appointment of a woman
|  |
Registry |
Jul 4, 2007 |
Annual return shuttle
|  |
Registry |
Jul 4, 2007 |
Annual accounts
|  |
Registry |
Jun 22, 2006 |
Annual accounts 23051...
|  |
Registry |
Feb 1, 2006 |
Annual return shuttle
|  |
Registry |
Aug 19, 2004 |
Change of dirs/sec
|  |
Registry |
Aug 3, 2004 |
Two appointments: 2 men
|  |
Registry |
Aug 3, 2004 |
Memorandum
|  |
Registry |
Aug 3, 2004 |
Articles
|  |
Registry |
Aug 3, 2004 |
Particulars of the registration of dirs/sit reg off
|  |
Registry |
Aug 3, 2004 |
Decln complnce reg new co
|  |