NYTEC SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03206234 |
Category | Private Limited Company |
Incorporated | 31 May 1996 |
Age | 28 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2017 |
Years | 7 years, 4 months, 10 days |
SUMMARY
NYTEC SOLUTIONS LIMITED is an dissolved private limited company with number 03206234. It was incorporated 28 years, 1 month, 17 days ago, on 31 May 1996 and it was dissolved 7 years, 4 months, 10 days ago, on 07 March 2017. The company address is Priory House Priory House, Reigate, RH2 9AE, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Anna Turner
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Turner
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nytec Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-31
Officer name: Nytec Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: Hermitage House 45 Church Street Reigate Surrey RH2 0AD
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Resolution
Date: 06 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 May 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Resolution
Date: 06 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 02/04/97 from: temple house 20 holywell row london EC2A 4JB
Documents
Some Companies
HALL BANK HOUSE AMBLERS LANE,YORK,YO30 1AN
Number: | 06117903 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPTON MANAGEMENT COMPANY LIMITED
INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY,DONCASTER,DN6 7FE
Number: | 06344737 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 08810059 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B LITTLEGATE STREET,OXFORD,OX1 1QT
Number: | 02911222 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MEDICAL RESPONSE LOGISTICS LIMITED
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 04018626 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOJA THADESHWER CONTRACTOR SERVICES LTD
17 RAWLINGS COURT,LEICESTER,LE2 4UU
Number: | 09567452 |
Status: | ACTIVE |
Category: | Private Limited Company |