NORMANS OF MAIDENHEAD LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 APPLICATION FOR STRIKING-OFF

View Document

08/10/088 October 2008 DIRECTOR APPOINTED JOHN NORMAN

View Document

26/06/0826 June 2008 RES02

View Document

25/06/0825 June 2008 ORDER OF COURT - RESTORATION

View Document

28/02/0628 February 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/0515 November 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/056 October 2005 APPLICATION FOR STRIKING-OFF

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: MAIDENHEAD BRIDGE BATH ROAD MAIDENHEAD BERKSHIRE SL6 0AH

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

04/08/784 August 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/78

View Document

25/04/7725 April 1977 NEW SECRETARY APPOINTED

View Document

14/08/7514 August 1975 NEW SECRETARY APPOINTED

View Document

25/09/7425 September 1974 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