NORMANS GROUP LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

17/10/1317 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 22/06/2013

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 15/08/2012

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL

View Document

13/10/1113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/1115 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 01/12/2010

View Document

26/10/1026 October 2010 SAIL ADDRESS CREATED

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 28/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 28/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 28/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEIGAL / 28/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 28/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 26/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

16/10/0916 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/02/0917 February 2009 DIRECTOR RESIGNED KENNETH YING

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ALAN JOHN HEATON

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S PARTICULARS GILLIAN SMITH

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED KENNETH TZE MAN YING

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED ALOYSIUS SO

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/12/0515 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CYPRESS HOUSE THE GATEWAY CENTRE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SU

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 AUDITOR'S RESIGNATION

View Document

14/10/9714 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 EXMINSTER HOUSE EXMINSTER DEVON EX6 8AS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

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

10/10/9410 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: G OFFICE CHANGED 22/08/93 6 OLD LODGE PLACE ST MARGARETS ROAD TWICKENHAM MIDDLESEX TW1 1RQ

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: G OFFICE CHANGED 12/02/91 EMPIRE HOUSE 123 KENNINGTON ROAD LONDON SE11 6SF

View Document

06/02/916 February 1991 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED MERCHANT RETAIL GROUP LIMITED CERTIFICATE ISSUED ON 13/09/90

View Document

21/08/9021 August 1990 COMPANY NAME CHANGED SINGLO GROUP LIMITED CERTIFICATE ISSUED ON 22/08/90

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/89

View Document

10/02/8910 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document

03/05/783 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/783 May 1978 CERTIFICATE OF INCORPORATION

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