NORBAIN MICRO LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1415 December 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
210 WHARFEDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TP
UNITED KINGDOM

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALUN JOHN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAZARUS

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MILLER / 11/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN DAVID LAZARUS / 11/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN PHILIP JOHN / 11/10/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
NORBAIN HOUSE
ESKDALE ROAD WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 S366A DISP HOLDING AGM 10/07/06

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM:
14-16 BOULTON ROAD
READING
BERKSHIRE
RG2 0LT

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 S386 DISP APP AUDS 30/09/94

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
NORBAIN HOUSE
BOULTON ROAD
READING
BERKS RG2 0NH

View Document

31/01/9031 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 EXEMPTION FROM APPOINTING AUDITORS 280688

View Document

22/08/8822 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8622 September 1986 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

30/09/8230 September 1982 MEMORANDUM OF ASSOCIATION

View Document

27/09/8227 September 1982 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/09/82

View Document

21/07/8221 July 1982 CERTIFICATE OF 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