NORDIC LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

08/07/248 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/04/156 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KINGSTON

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 16/03/2014

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 16/03/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KINGSTON / 16/03/2013

View Document

08/05/138 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HATHAWAY

View Document

05/04/125 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS NICOLA CATHERINE PALMER

View Document

19/07/1119 July 2011 ALTER ARTICLES 13/07/2011

View Document

19/07/1119 July 2011 ARTICLES OF ASSOCIATION

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

13/05/1113 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HATHAWAY / 16/03/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MICHAEL JOHN KINGSTON

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN PRICE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED PETER JOHN HATHAWAY

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MORAG MCNEIL / 14/05/2008

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 BERTH 6 BASIN 3 CHATHAM DOCKYARD GILLINGHAM KENT ME4 4SR

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0713 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NC INC ALREADY ADJUSTED 22/07/05

View Document

22/08/0522 August 2005 S-DIV CONVE 22/07/05

View Document

22/08/0522 August 2005 NC INC ALREADY ADJUSTED 20/07/05

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 NUMBER ONE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 � NC 100/100000 20/07

View Document

22/08/0522 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0522 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/0522 August 2005 SUB DIVISION �1 TO �0.1 22/07/05

View Document

22/08/0522 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 COMPANY NAME CHANGED COPPER LAW LIMITED CERTIFICATE ISSUED ON 30/03/05

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information