A. C. NORTON LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Notice of final account prior to dissolution

View Document

27/02/2527 February 2025 Progress report in a winding up by the court

View Document

15/03/2415 March 2024 Progress report in a winding up by the court

View Document

14/03/2314 March 2023 Progress report in a winding up by the court

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083313190001

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
EAST COAST HOUSE GALAHAD ROAD
BEACON PARK, GORLESTON
GREAT YARMOUTH
NR31 7RU

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH NORTON / 14/12/2013

View Document

06/03/146 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY APPOINTED BILLY ANTHONY FRENCH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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