NORMAN MACHINE TOOLS LTD

Company Documents

DateDescription
05/07/135 July 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT - 09/06/2012 - 08/06/2013

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/10/114 October 2011 ORDER OF COURT TO WIND UP

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 21 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN

View Document

11/04/1111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KNIGHTS / 18/02/2010

View Document

07/04/107 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT NORMAN / 18/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY TSL FINANCIAL CONSULTING LIMITED

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 7BN

View Document

30/04/0830 April 2008 SECRETARY APPOINTED KNIGHTS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

18/02/0418 February 2004 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