DAVID NORTON & PARTNERS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES

View Document

15/04/1015 April 2010 14/03/10 STATEMENT OF CAPITAL GBP 850000

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/06/0916 June 2009 DISS40 (DISS40(SOAD))

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM UNIT 3 8TH FLOOR EMMERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY BRENDA COCKSEDGE

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM SUITE 124 CORPORATE HOUSE 1100 PARKWAY WHITELEY FAREHAM PO15 7AB

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

09/05/089 May 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 596 KINGSLAND ROAD LONDON E8 4AH

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 1-7 HARLEY STREET LONDON W1N 1DA

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0225 January 2002 Incorporation

View Document


More Company Information