Advanced company searchLink opens in new window

NOR-MECH LIMITED

Company number 05463571

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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