NORVIC ADVERTISING & DISPLAY SERVICE LIMITED

Company Documents

DateDescription
06/06/176 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/178 March 2017 APPLICATION FOR STRIKING-OFF

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/12/1129 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 140 MAGPIE ROAD NORWICH NORFOLK NR3 1JG

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PAULA BULLEN / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BULLEN / 16/02/2010

View Document

07/09/097 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 140 MAGPIE ROAD NORWICH NORFOLK NOR 010

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 15/09/87; NO CHANGE OF MEMBERS

View Document

07/11/867 November 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

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