Advanced company searchLink opens in new window

NORLAND DACS 16 LIMITED

Company number FC025002

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 Jan 2014 OSDS01 Closure of UK establishment(s) BR007423 and overseas company FC025002 on 17 December 2013
27 Dec 2012 AA Full accounts made up to 31 March 2012
03 Apr 2012 AA Full accounts made up to 31 March 2011
22 Dec 2011 OSTM01 Termination of appointment of Anant Patel as a director
22 Dec 2011 OSAP01 Appointment of a director
31 May 2011 OSAP01 Appointment of a director
11 May 2011 OSTM01 Termination of appointment of Andrew Salter as a director
11 May 2011 OSTM01 Termination of appointment of Nicholas Ralph as a director
22 Sep 2010 AA Full accounts made up to 31 March 2010
16 Oct 2009 AA Full accounts made up to 31 March 2009
11 May 2009 AAMD Amended full accounts made up to 31 March 2008
01 Apr 2009 BR5 BR007423 address change 01/11/07\1 sheldon square, london, , W2 6PU
01 Apr 2009 AA Full accounts made up to 31 March 2008
30 Jul 2008 BR4 Appointment terminated director capita trust corporate services LIMITED
30 Jul 2008 BR4 Appointment terminated director capita trust company LIMITED
28 Jun 2008 BR4 Appointment terminated director ann tomsett
12 May 2008 BR4 Director appointed anant patel
12 May 2008 BR4 Director appointed andrew salter
12 May 2008 BR4 Director and secretary appointed nicholas ralph
12 May 2008 BR4 Oversea company change of directors or secretary or of their particulars.
12 May 2008 BR4 Appointment terminated director alison hutchinson
12 May 2008 BR4 Director appointed derek lloyd
28 Dec 2007 395 Particulars of mortgage/charge
16 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
09 Oct 2007 BR4 Dir resigned 11/09/07 blundell roger frederick crawford