Founded in 1988, Northern Technologies are based in Heasandford Ind. Est., Burnley, Lancs, it's status in the Companies House registry is set to "Liquidation". This company has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Martin Eric | 01 April 2004 | 30 September 2005 | 1 |
Document Type | Date | |
---|---|---|
L64.07 - Release of Official Receiver | 11 March 2011 | |
COCOMP - Order to wind up | 03 September 2009 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 30 August 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
363s - Annual Return | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
CERTNM - Change of name certificate | 24 December 2001 | |
363s - Annual Return | 14 December 2001 | |
288b - Notice of resignation of directors or secretaries | 14 December 2001 | |
AA - Annual Accounts | 14 December 2001 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 April 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 19 January 2000 | |
AA - Annual Accounts | 14 January 2000 | |
363s - Annual Return | 20 December 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 24 January 1999 | |
363s - Annual Return | 02 March 1998 | |
AA - Annual Accounts | 22 December 1997 | |
395 - Particulars of a mortgage or charge | 26 February 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 04 February 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 28 November 1996 | |
288 - N/A | 04 September 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 15 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 January 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 24 February 1995 | |
288 - N/A | 24 November 1994 | |
363b - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 18 May 1994 | |
288 - N/A | 18 May 1994 | |
288 - N/A | 26 October 1993 | |
AA - Annual Accounts | 25 May 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 11 March 1993 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 07 July 1992 | |
288 - N/A | 07 July 1992 | |
363b - Annual Return | 07 July 1992 | |
288 - N/A | 07 July 1991 | |
AA - Annual Accounts | 02 April 1991 | |
363 - Annual Return | 02 April 1991 | |
CERTNM - Change of name certificate | 11 October 1990 | |
363 - Annual Return | 12 February 1990 | |
AA - Annual Accounts | 12 February 1990 | |
288 - N/A | 12 February 1990 | |
RESOLUTIONS - N/A | 07 December 1989 | |
MEM/ARTS - N/A | 07 December 1989 | |
288 - N/A | 10 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 November 1988 | |
NEWINC - New incorporation documents | 27 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 September 2006 | Outstanding |
N/A |
Charge on deposit | 10 August 2006 | Outstanding |
N/A |
Legal mortgage | 04 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2005 | Fully Satisfied |
N/A |
Debenture | 13 November 2002 | Fully Satisfied |
N/A |
Mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 24 February 1997 | Fully Satisfied |
N/A |