NORLA CONSULTING LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1515 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1422 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1418 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
30A BINLEY ROAD
COVENTRY
CV3 1JA
ENGLAND

View Document

28/06/1328 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1218 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/11/1117 November 2011 STATEMENT BY DIRECTORS

View Document

17/11/1117 November 2011 REDUCE ISSUED CAPITAL 08/11/2011

View Document

17/11/1117 November 2011 SUB-DIVISION 07/11/11

View Document

17/11/1117 November 2011 SOLVENCY STATEMENT DATED 08/11/11

View Document

17/11/1117 November 2011 17/11/11 STATEMENT OF CAPITAL GBP 75

View Document

17/11/1117 November 2011 SUBDIVISION 07/11/2011

View Document

17/10/1117 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

22/08/1122 August 2011 149200 ORD SHARES PAYABLE IN CASH ON PAR 04/08/2011

View Document

22/08/1122 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/115 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 150000

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR PHILIP HAZELWOOD

View Document

31/05/1131 May 2011 PREVSHO FROM 31/07/2011 TO 28/02/2011

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE NORTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY GRENVILLE NORTON

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM NORLA HOUSE COVENTRY INNOVATION VILLAGE CHEETAH ROAD, COVENTRY WEST MIDLANDS CV1 2TL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRENVILLE NORTON / 19/05/2008

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRENVILLE NORTON / 19/05/2008

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 LEOFRIC HOUSE 18B BINLEY ROAD GOSFORD GREEN COVENTRY WARWICKSHIRE CV3 1JN

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 AUDITOR'S RESIGNATION

View Document

25/08/0625 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: G OFFICE CHANGED 02/08/06 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: G OFFICE CHANGED 18/08/02 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: G OFFICE CHANGED 14/07/02 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 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