NORMALEX MANUFACTURING LIMITED

Company Documents

DateDescription
16/09/0916 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/0916 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/02/0926 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

11/02/0911 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: UNIT 1 SHAFTESBURY AVENUE SIMONSIDE INDUSTRIAL ESTATE JARROW NE32 3UP

View Document

21/12/0821 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799,00009156

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/04/02

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/02/914 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: UNIT 8B VICTORIA ROAD INDUSTRIAL ESTATE HEBBURN

View Document

17/05/9017 May 1990 COMPANY NAME CHANGED MORNING MIST LIMITED CERTIFICATE ISSUED ON 18/05/90

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED

View Document

16/10/8916 October 1989 ALTER MEM AND ARTS 240889 � NC 100/100000 24/08/89

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/08/8911 August 1989 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