GO SCUBA NORWICH LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 COMPANY NAME CHANGED ATEC-UK LTD
CERTIFICATE ISSUED ON 15/07/14

View Document

15/07/1415 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PETER CLARK / 09/01/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS JANE LOUISE CLARK

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

16/01/1316 January 2013 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PETER CLARK / 04/01/2013

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

21/12/1221 December 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
EG REEVE HOUSE BURTON ROAD
NORWICH
NORFOLK
NR6 6AT
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 FIRST GAZETTE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM KINGSLARE BARN HILL STRUMPSHAW NORWICH NORFOLK NR13 4NS UNITED KINGDOM

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information