NORWEL COMPUTER SERVICES LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Return of final meeting in a members' voluntary winding up

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

03/02/223 February 2022 Termination of appointment of Martin David Franks as a director on 2022-02-03

View Document

31/01/2231 January 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

30/06/2130 June 2021

View Document

21/06/2121 June 2021 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 158 Edmund Street Birmingham B3 2HB on 2021-06-21

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / ALAHAR LIMITED / 29/03/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STODDARD / 01/07/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD LONDON SW15 6AR ENGLAND

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR MICHAEL STODDARD

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY ALAN RICHARDSON

View Document

04/05/164 May 2016 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GW

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR WAYNE STORY

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR PHILL ROWLAND

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR SIMON DOWNING

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY DICKINSON

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA MOORE-MILLER

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BURSLAM DICKINSON / 10/02/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED NICOLA MOORE-MILLER

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 10/02/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BURSLAM DICKINSON / 10/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 10/02/2011

View Document

30/12/1030 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CLIVE RICHARDSON / 01/10/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM PARKWAY HOUSE PALATINE ROAD NORTHENDEN MANCHESTER M22 4DB

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DICKINSON / 01/02/2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARDSON / 01/02/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY DICKINSON / 01/02/2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARDSON / 01/02/2009

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED ALAN CLIVE RICHARDSON LOGGED FORM

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ELISA FERGUSON

View Document

20/10/0820 October 2008 SECRETARY APPOINTED ALAN CLIVE RICHARDSON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIANNE WELSBY

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

10/03/0810 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 £ IC 1000/950 25/05/07 £ SR 50@1=50

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

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

23/02/9423 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 120 HIGH STREET EDGWARE MIDDX

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

10/01/7510 January 1975 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