NORCOM PERSONNEL SERVICES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS BARBARA JORYEFF

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, SECRETARY MARLENE ESSEX

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PHILIP ALAN HARRIS

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ALAN HARRIS / 30/09/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: QUANTIC ACCOUNTANCY MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/03/087 March 2008 SECRETARY'S PARTICULARS MARLENE ESSEX

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: BRICKWALL DAIRY SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; NO CHANGE OF MEMBERS

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED VEHICLE TRACKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: UNIT 2 DOWNING PARK SWAFFHAM BULBECK CAMBRIDGE CB5 0NB

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 40 TUNBRIDGE LANE CAMBRIDGE CB5 9DY

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

02/07/952 July 1995 EXEMPTION FROM APPOINTING AUDITORS 16/06/95

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 � NC 100/1000 11/02/9

View Document

14/04/9414 April 1994 Resolutions

View Document

14/04/9414 April 1994 NC INC ALREADY ADJUSTED 11/02/94

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/03/9423 March 1994 ALTER MEM AND ARTS 11/02/94

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 Resolutions

View Document

21/02/9421 February 1994 COMPANY NAME CHANGED LEYWATT LIMITED CERTIFICATE ISSUED ON 22/02/94

View Document

07/02/947 February 1994 Incorporation

View Document

07/02/947 February 1994 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