NYTEC SOLUTIONS LIMITED

Priory House Priory House, Reigate, RH2 9AE, Surrey
StatusDISSOLVED
Company No.03206234
CategoryPrivate Limited Company
Incorporated31 May 1996
Age28 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution07 Mar 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Turner

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nytec Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Resolution

Date: 06 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Resolution

Date: 06 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT (UK) LIMITED

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

MARY BERRY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:08810059
Status:ACTIVE
Category:Private Limited Company

MAYDAY TRUST

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source