NOR-CORE RECYCLING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/10/1826 October 2018 | APPLICATION FOR STRIKING-OFF |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
08/11/168 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTY HARRIS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/06/167 June 2016 | DIRECTOR APPOINTED MISS EMMA CAROLINE ATTWOOD |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 12 TUNSTEAD CRESCENT BACUP LANCASHIRE OL13 0RZ |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/03/1518 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR CHRISTY DAVID HARRIS |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 WOODLEIGH MANCHESTER ROAD BURNLEY LANCASHIRE BB11 4HL |
14/03/1414 March 2014 | SAIL ADDRESS CHANGED FROM: 2 WOODLEIGH MANCHESTER ROAD BURNLEY LANCASHIRE BB11 4HL ENGLAND |
14/03/1414 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
27/06/1327 June 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 |
11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | SAIL ADDRESS CREATED |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART CHARLTON / 07/10/2009 |
05/11/095 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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