Structural Services (Craven) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 1999)
- 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
|
NORTHERN HIGHWAY SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03374683 |
Record last updated | Thursday, April 23, 2015 4:18:01 AM UTC |
Official Address | Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds Ls141pq Cross Gates And Whinmoor There are 11 companies registered at this street |
Locality | Cross Gates And Whinmoor |
Region | England |
Postal Code | LS141PQ |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Nov 1, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 1, 2009 | Liquidator's progress report |  |
Registry | Jun 23, 2009 | Liquidator's progress report 3374... |  |
Registry | Jan 17, 2009 | Liquidator's progress report |  |
Registry | Jun 26, 2008 | Liquidator's progress report 3374... |  |
Registry | Jun 18, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 18, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 18, 2007 | Statement of company's affairs |  |
Registry | May 29, 2007 | Change in situation or address of registered office |  |
Registry | Oct 13, 2006 | Annual return |  |
Financials | Sep 4, 2006 | Annual accounts |  |
Financials | Apr 4, 2006 | Annual accounts 3374... |  |
Registry | Jun 8, 2005 | Annual return |  |
Financials | May 3, 2005 | Annual accounts |  |
Registry | Jun 2, 2004 | Annual return |  |
Financials | Dec 3, 2003 | Annual accounts |  |
Registry | Aug 29, 2003 | Annual return |  |
Financials | Jan 21, 2003 | Annual accounts |  |
Financials | Apr 3, 2002 | Annual accounts 3374... |  |
Registry | Sep 10, 2001 | Annual return |  |
Registry | Sep 8, 2000 | Appointment of a director |  |
Registry | Sep 4, 2000 | Company name change |  |
Registry | Sep 1, 2000 | Resignation of a director |  |
Registry | Sep 1, 2000 | Change of name certificate |  |
Registry | Aug 14, 2000 | Resignation of one Builder and one Director (a man) |  |
Registry | Aug 14, 2000 | Appointment of a man as Director and Builder |  |
Registry | Aug 4, 2000 | Annual return |  |
Financials | Aug 4, 2000 | Annual accounts |  |
Financials | Jul 13, 1999 | Annual accounts 3374... |  |
Registry | Jul 2, 1999 | Annual return |  |
Financials | Feb 25, 1999 | Annual accounts |  |
Registry | Jul 2, 1998 | Annual return |  |
Registry | Aug 6, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 21, 1997 | Two appointments: a person and a man |  |