NORTALC MILLING LIMITED

Company Documents

DateDescription
09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
OMYA HOUSE STEPHENSONS WAY
WYVERN BUSINESS PARK
CHADDESDEN DERBY
DERBYSHIRE
DE21 6LY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GLENN DIXON

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN DIXON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR RYAAN IRZAAD ABDUL

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY GLENN DIXON

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR GLENN DIXON

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR GLENN DIXON

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: G OFFICE CHANGED 01/12/05 C/O OMYA UK LIMITED CURTIS ROAD DORKING SURREY RH4 1XA

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 05/06/02; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: G OFFICE CHANGED 10/04/99 UNION HOUSE 21 VICTORIA STREET LIVERPOOL L1 6BD

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ALTER MEM AND ARTS 28/11/90

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/11/8721 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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