NOR-KIT PRODUCTS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

14/04/1514 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERRY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH KERRY / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE KIM KERRY / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE KIM KERRY / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KERRY / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NORMAN KERRY / 15/04/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA KERRY / 09/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE KIM KERRY / 09/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NORMAN KERRY / 09/04/2010

View Document

08/06/108 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH KERRY / 09/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 63 FRIAR GATE DERBY DE1 1DJ

View Document

26/05/0526 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 40 BELPER LANE BELPER DERBYSHIRE DE56 2UQ

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED SERVICES SUPREME LIMITED CERTIFICATE ISSUED ON 13/05/99

View Document

09/04/999 April 1999 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