NORDALE DESIGN LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD MYERS

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD MYERS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ALEXANDER WATSON MYERS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR LEONARD WATSON MYERS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MYERS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE MYERS

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WATSON MYERS / 03/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MYERS / 03/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: G OFFICE CHANGED 20/07/06 BARTON VILLA 63 MAGDALEN LANE HEDON HULL HUMBERSIDE HU12 8LA

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 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