NORDIC HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 26/10/2013

View Document

15/11/1315 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 26/10/2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 24/12/09 STATEMENT OF CAPITAL GBP 1

View Document

24/12/0924 December 2009 SOLVENCY STATEMENT DATED 18/12/09

View Document

24/12/0924 December 2009 REDUCE ISSUED CAPITAL 18/12/2009

View Document

24/12/0924 December 2009 STATEMENT BY DIRECTORS

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR RESIGNED COLIN PRICE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S PARTICULARS MORAG MCNEIL

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BERTH 6 BASIN 3 CHATHAM DOCKYARD GILLINGHAM KENT ME4 4SR

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/059 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/059 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/059 August 2005 RE DOCUMENTS 21/07/05

View Document

09/08/059 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 S366A DISP HOLDING AGM 04/12/97 S252 DISP LAYING ACC 04/12/97 S386 DISP APP AUDS 04/12/97

View Document

20/04/9820 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 � NC 1000/5000000 21/12/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 COMPANY NAME CHANGED SUPER TROOPER LIMITED CERTIFICATE ISSUED ON 07/03/96

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: G OFFICE CHANGED 28/02/96 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/9527 October 1995 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