NORTEX LIMITED

Company Documents

DateDescription
16/09/1016 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1016 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/05/105 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2010

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009

View Document

01/11/081 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

28/04/0828 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

05/11/075 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/04/0724 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0626 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0628 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/11/051 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 73 ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8JY

View Document

26/10/0426 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

26/10/0426 October 2004 DECLARATION OF SOLVENCY

View Document

26/10/0426 October 2004 SPECIAL RESOLUTION TO WIND UP

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 VOTE AND SHARES 17/02/99

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994

View Document

21/10/9421 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/11/9317 November 1993

View Document

17/11/9317 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/01/902 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 WD 30/03/89 AD 30/03/89--------- £ SI 98@1=98 £ IC 2/100

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 15/02/89; NO CHANGE OF MEMBERS

View Document

31/01/8931 January 1989 AUDITOR'S RESIGNATION

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 62 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCS B98 0EA

View Document

07/08/877 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/06/8726 June 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 Accounts for a small company made up to 1986-07-31

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

14/05/8714 May 1987 Full accounts made up to 1985-07-31

View Document

01/06/821 June 1982 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