BRIAN NORMAN LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOY NORMAN / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES TALBOT NORMAN / 30/04/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES TALBOT NORMAN / 21/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOY NORMAN / 21/06/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET BH19 2PQ

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
CHESTNUT COTTAGE
GILBERTS END, HANLEY CASTLE
WORCESTERSHIRE
WR8 0AS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

29/04/0229 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/04/0229 April 2002 Incorporation

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