NP 12 LTD.

Company Documents

DateDescription
03/02/123 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/113 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009518,00008996

View Document

17/09/1017 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008996,00009518

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 1, MALTINGS INDUSTRIAL ESTATE, SOUTHMINSTER ESSEX CM0 7EH

View Document

08/04/108 April 2010 COMPANY NAME CHANGED NORWICH PHARMA LIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

08/04/108 April 2010 CHANGE OF NAME 15/03/2010

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND O'KEEFE / 17/02/2010

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR CALVIN ROSS

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY CALVIN ROSS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 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