NORRIS COMMAND CONSULTANCY LTD

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
7 BRIDLE ROAD
READING
RG8 7PR
ENGLAND

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
WINLOED COTTAGE BERE COURT ROAD
PANGBOURNE
BERKSHIRE
RG8 8LB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORRIS / 01/08/2012

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE NORRIS / 01/08/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
3 NORTH CLOSE
DANESFIELD
SL7 2EL
ENGLAND

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/04/129 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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