NORCHARD SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/12/2028 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK LEAR / 20/02/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM C/O MR. J. M. LEAR 3 BEECH HOUSE NARBERTH ROAD TENBY DYFED SA70 8TJ

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/01/196 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/01/181 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

08/07/158 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/02/142 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/06/1329 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/08/121 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/07/1117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR HEULWEN DAVIES

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM NORCHARD HOUSE MANORBIER TENBY DYFED SA70 8LD

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LEAR / 01/12/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK LEAR / 01/12/2010

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LEAR / 25/06/2010

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 COMPANY NAME CHANGED MEMORYGRAPH COMPANY LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 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