D. & J. NORMAN LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/11/1222 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012

View Document

15/04/1115 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009318

View Document

15/04/1115 April 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/04/1111 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN / 03/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DOCTOR TIMOTHY NORMAN / 03/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANNETTE NORMAN / 03/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 49 GARSTON OLD ROAD LIVERPOOL L19 9AD

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 First Gazette

View Document

24/02/0924 February 2009 SECRETARY RESIGNED BARLOW ROBBINS SECRETARIAT LIMITED

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 1LR

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 S366A DISP HOLDING AGM 18/11/95 S252 DISP LAYING ACC 18/11/95 S386 DISP APP AUDS 18/11/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 136 KINGSWAY WOKING SURREY GU21 1NR

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/11/9129 November 1991

View Document

29/11/9129 November 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/11/7829 November 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/78

View Document

20/10/7820 October 1978 MEMORANDUM OF ASSOCIATION

View Document

14/09/7814 September 1978 CERTIFICATE OF INCORPORATION

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