NORDICLINE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Hayley Tatum as a director on 2025-04-11

View Document

24/12/2424 December 2024 Termination of appointment of Mohsin Issa as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Hayley Tatum as a director on 2024-12-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Michael Gleeson as a director on 2023-05-24

View Document

21/06/2321 June 2023 Termination of appointment of Steven John Nuttall as a director on 2023-05-24

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/12/1723 December 2017

View Document

18/12/1718 December 2017

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR ALEJANDRO RUSSO

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYFIELD

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR ALEXANDER SIMPSON

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY ELEANOR DOOHAN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH MCKENNA

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR RICHARD MAYFIELD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY VIRGINIA CLEGG

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED ANDREW JAMES CLARKE

View Document

14/06/1114 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 ADOPT ARTICLES 03/06/2011

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND

View Document

10/12/1010 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARNABAS FRITH

View Document

11/12/0911 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 CHANGE PERSON AS SECRETARY

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JANE MCKENNA / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABAS WEBSTER FRITH / 29/11/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR DOOHAN / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BOND / 29/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LONGWORTH

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM:
H P H CHARTERED ACCOUNTANTS
54 BOOTHAM
YORK
YO30 7XZ

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 06/01/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 29/04/00 TO 07/01/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 07/01/00

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM:
2 WATER LANE
LEEDS
LS11 5BW

View Document

09/12/979 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 29/11/96; CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

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

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/04

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

18/01/9418 January 1994 ALTER MEM AND ARTS 14/12/93

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 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