Advanced company searchLink opens in new window

NORTHERN GRANITE & MARBLE LIMITED

Company number 03332098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2003 363s Return made up to 12/03/03; full list of members
12 Jul 2002 AA Accounts made up to 31 December 2001
19 Mar 2002 363s Return made up to 12/03/02; full list of members
19 Mar 2002 363(287) Registered office changed on 19/03/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/03/02
19 Mar 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 Mar 2002 287 Registered office changed on 19/03/02 from: 99 windsor road oldham lancashire OL8 1RP
12 Sep 2001 AA Accounts made up to 31 December 2000
10 Apr 2001 363s Return made up to 12/03/01; full list of members
25 Sep 2000 288a New secretary appointed;new director appointed
25 Sep 2000 288b Secretary resigned;director resigned
18 Sep 2000 AA Accounts made up to 31 December 1999
21 Apr 2000 363s Return made up to 12/03/00; full list of members
23 Mar 1999 AA Accounts made up to 31 December 1998
23 Mar 1999 363s Return made up to 12/03/99; no change of members
07 Oct 1998 AA Accounts made up to 31 December 1997
28 Aug 1998 287 Registered office changed on 28/08/98 from: 179 broad lane burnedge rochdale lancashire OL16 4PU
08 Apr 1998 363s Return made up to 12/03/98; full list of members
08 Apr 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
09 Jan 1998 288a New secretary appointed;new director appointed
09 Jan 1998 288a New director appointed
28 Nov 1997 288b Secretary resigned
28 Nov 1997 288b Director resigned
28 Nov 1997 287 Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Sep 1997 225 Accounting reference date shortened from 31/03/98 to 31/12/97
12 Mar 1997 NEWINC Incorporation