NORDIC HOUSE COMPONENTS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUXWORTHY

View Document

09/10/149 October 2014 COMPANY NAME CHANGED MICHAEL MUXWORTHY LIMITED
CERTIFICATE ISSUED ON 09/10/14

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN REILLY

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN VICTOR REILLY / 26/06/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: G OFFICE CHANGED 12/06/02 NORDIC HOUSE 67 SOUTH STREET EPSOM SURREY KT18 7QB

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

25/09/0025 September 2000 ALTER ARTICLES 22/05/00

View Document

25/09/0025 September 2000 VARYING SHARE RIGHTS AND NAMES 22/05/00

View Document

22/08/0022 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 29/02/00

View Document

16/07/9916 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/986 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

06/08/986 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94 FROM: G OFFICE CHANGED 15/07/94 NORDIC HOUSE 67 SOUTH STREET EPSOM SURREY KT18 7QB

View Document

02/12/932 December 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/01/893 January 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 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