A. C. NORTON LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
13/05/2513 May 2025 | Notice of final account prior to dissolution |
27/02/2527 February 2025 | Progress report in a winding up by the court |
15/03/2415 March 2024 | Progress report in a winding up by the court |
14/03/2314 March 2023 | Progress report in a winding up by the court |
08/01/158 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/10/1431 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083313190001 |
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 |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH NORTON / 14/12/2013 |
06/03/146 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
19/02/1419 February 2014 | SECRETARY APPOINTED BILLY ANTHONY FRENCH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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