MARK NORRIS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
14/07/2014 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/07/201 July 2020 | APPLICATION FOR STRIKING-OFF |
15/12/1915 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
04/03/194 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORRIS / 28/08/2015 |
10/11/1510 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
10/11/1510 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ARMSTRONG FOODY / 28/08/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/09/159 September 2015 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM THE BARN, SCHOOL RIDGE THORNTON BRADFORD WEST YORKSHIRE BD13 3RW |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/10/102 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NORRIS / 05/10/2009 |
09/10/099 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
03/10/073 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: THE BARN SCHOOL RIDGE THORTON BRADFORD WETS YORKSHIRE BD13 3RW |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/10/056 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: THE COUNTING HOUSE TOWER BUILDING, WADE HOUSE ROAD SHELF HALIFAX HX3 7PB |
04/10/044 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | SECRETARY RESIGNED |
19/10/0319 October 2003 | DIRECTOR RESIGNED |
19/10/0319 October 2003 | NEW SECRETARY APPOINTED |
19/10/0319 October 2003 | NEW DIRECTOR APPOINTED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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