NORMALORDER LIMITED

Company Documents

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

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLEG TSCHELTZOFF

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR OLEG TSCHELTZOFF

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 S366A DISP HOLDING AGM 09/09/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN
LONDON
WC1V 7NL

View Document

18/06/0218 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
28 ELY PLACE,
LONDON
EC1N 6RL

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0023 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED
MODELS ONE LIMITED
CERTIFICATE ISSUED ON 19/01/00

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM:
HARMAN HOUSE,
1,GEORGE STREET,
UXBRIDGE,
MIDDLESEX. UB8 1QQ

View Document

27/01/9927 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 ADOPT MEM AND ARTS 13/01/99

View Document

27/01/9927 January 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/01/99

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

21/06/9821 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 14/06/95; 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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM:
HOBSON HOUSE,
155,GOWER STREET,
LONDON.
WC1E 6BJ

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM:
27 HARLEY STREET
LONDON
W1N 1DA

View Document

24/10/8924 October 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/11/8725 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/852 May 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

21/10/8321 October 1983 ANNUAL RETURN MADE UP TO 20/09/83

View Document

19/10/8219 October 1982 ANNUAL RETURN MADE UP TO 20/09/82

View Document

05/05/825 May 1982 ANNUAL RETURN MADE UP TO 22/09/81

View Document

12/08/8112 August 1981 ANNUAL RETURN MADE UP TO 22/09/80

View Document

20/06/8020 June 1980 ANNUAL RETURN MADE UP TO 31/12/79

View Document

11/04/7911 April 1979 ANNUAL RETURN MADE UP TO 31/12/78

View Document

20/04/7820 April 1978 ANNUAL RETURN MADE UP TO 31/12/77

View Document

09/05/779 May 1977 ANNUAL RETURN MADE UP TO 31/12/76

View Document

09/09/769 September 1976 ANNUAL RETURN MADE UP TO 30/11/75

View Document

24/05/7324 May 1973 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