NORSVIN JSR LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 THAT THE COY BE STRUCK OFF 25/06/2010

View Document

30/07/1030 July 2010 STATEMENT BY DIRECTORS

View Document

30/07/1030 July 2010 REDUCE ISSUED CAPITAL 25/06/2010

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 � NC 614582/1000000 02/04/98

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 02/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 Resolutions

View Document

11/12/9611 December 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

11/12/9611 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

11/12/9611 December 1996 Resolutions

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 ADOPT MEM AND ARTS 23/08/96

View Document

09/10/969 October 1996 Resolutions

View Document

08/10/968 October 1996 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO.14) LIMITE D CERTIFICATE ISSUED ON 09/10/96

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 � NC 100/614582 23/08/96

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 MOORGATE HOUSE CLIFTON MOOR YORK YO3 4WY

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 Incorporation

View Document

27/06/9627 June 1996 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