NORSK MUGGSOPP & BAKTERIEKONTROLL LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERNST PETER WANNEMACHER / 24/06/2015

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/12/157 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM VERDUN TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ER ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM ADVICE TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST EAST TILBURY ESSEX RM18 8RH ENGLAND

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE, THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH

View Document

04/03/154 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 12/06/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERNST PETER WANNEMACHER / 12/06/2012

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM VERDUN TRADE CENTRE 16TH FLOOR PORTLAND PLACE BRESSENDEN PLACE LONDON LONDON SW1E 5RS

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERNST PETER WANNEMACHER / 30/11/2010

View Document

11/05/1211 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 30/11/2010

View Document

11/04/1211 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/01/1227 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUITE 1.7 1 WARWICK ROW LONDON LONDON SW1E 5ER ENGLAND

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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