- Company Overview for NOR-MECH LIMITED (05463571)
- Filing history for NOR-MECH LIMITED (05463571)
- People for NOR-MECH LIMITED (05463571)
- Charges for NOR-MECH LIMITED (05463571)
- Insolvency for NOR-MECH LIMITED (05463571)
- More for NOR-MECH LIMITED (05463571)
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) |
---|---|---|---|
15 Jun 2017 | CH01 | Director's details changed for Peter Fraser on 13 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Peter Fraser on 25 May 2017 | |
28 Apr 2017 | MR01 | Registration of charge 054635710001, created on 20 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
02 Mar 2015 | AD01 | Registered office address changed from 169 Albert Road Widnes Cheshire WA8 6LH to 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL on 2 March 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 Aug 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 14 Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ United Kingdom on 14 December 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Peter Fraser on 25 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Jennifer Crampton on 25 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Jennifer Crampton on 6 April 2006 |