NORLANTIC LIMITED

Company Documents

DateDescription
03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR RICHARD ABEL

View Document

07/05/147 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED RAFFAELLA COPPER

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/02/2014

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARROLL

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/06/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STANLEY CARROLL / 01/06/2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED RICHARD WILLIAM STANLEY CARROLL

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DYSON BOGG

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

17/04/1017 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 12/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DYSON PETER KELLY BOGG / 12/03/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR. RUSSELL KEW

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON EDSALL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JONATHAN MARK PASCOE

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DYSON BOGG

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILLSON

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

23/10/0823 October 2008 SECTION 175 25/09/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
C/O WIGHTLINK LIMITED
70 BROAD STREET
PORTSMOUTH
HAMPSHIRE PO1 2LB

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 REDUCTION OF ISSUED CAPITAL

View Document

23/12/0623 December 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/12/0618 December 2006 RED CAP SUBJ COURT ORDE 30/11/06

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006

View Document

10/05/0610 May 2006

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0119 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/07/99

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/998 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 CONVE
25/05/95

View Document

03/07/953 July 1995 NC INC ALREADY ADJUSTED 24/05/95

View Document

03/07/953 July 1995 NC INC ALREADY ADJUSTED 25/05/95

View Document

03/07/953 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

03/07/953 July 1995 RE SHARES 25/05/95

View Document

03/07/953 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/95

View Document

03/07/953 July 1995 NC INC ALREADY ADJUSTED
25/05/95

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ￯﾿ᄑ NC 100/100000100
24/05/95

View Document

12/06/9512 June 1995 AUDITOR'S RESIGNATION

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM:
20 UPPER GROUND
LONDON
SE1 9PF

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 01/06/95

View Document

08/06/958 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/958 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/958 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 17/07/89; NO CHANGE OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 18/11/88; NO CHANGE OF MEMBERS

View Document

30/01/8930 January 1989 EXEMPTION FROM APPOINTING AUDITORS 021188

View Document

13/08/8713 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

15/12/8615 December 1986 REGISTERED OFFICE CHANGED ON 15/12/86 FROM:
95 ALDWYCH
LONDON WC2B 4JF

View Document

24/10/8624 October 1986 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/837 February 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/02/83

View Document

29/12/8229 December 1982 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company