NORMAN & DAWBARN LIMITED

Company Documents

DateDescription
01/11/081 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

28/04/0828 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2008

View Document

22/10/0722 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/0727 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/10/0514 October 2005 ADMINISTRATION TO CVL

View Document

22/06/0522 June 2005 RESULT OF MEETING OF CREDITORS

View Document

24/05/0524 May 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 9 KEAN STREET COVENT GARDEN LONDON WC2B 4AY

View Document

13/04/0513 April 2005 APPOINTMENT OF ADMINISTRATOR

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 � IC 7316/6246 04/01/02 � SR 1070@1=1070

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 14 FLORAL STREET LONDON WC2E 9DS

View Document

19/09/0119 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0119 September 2001 DIV S-DIV 14/09/01

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: STUDIO 7 RIVERSIDE BUSINESS CENTRE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UG

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 01/07/95; CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: COLLEGE HOUSE WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RT

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 06/10/92

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/08/8929 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/88

View Document

09/08/889 August 1988 � NC 1000/500000

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8814 July 1988 COMPANY NAME CHANGED SETDEMO LIMITED CERTIFICATE ISSUED ON 15/07/88

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 21/06/88

View Document

21/06/8821 June 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