NORSPACE SERVICELOO LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES BRADFORD

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMYTH

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MAXWELL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS SOPHIE CLARE MAXWELL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN BRADFORD

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MISS ROISIN MCLERNON

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM SMYTH

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SMYTH / 01/12/2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BRADFORD / 28/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMYTH / 28/11/2009

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 01/12/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/03/07 ANNUAL ACCTS

View Document

21/12/0721 December 2007 01/12/07 ANNUAL RETURN SHUTTLE

View Document

31/01/0731 January 2007 31/03/06 ANNUAL ACCTS

View Document

01/12/061 December 2006 01/12/06 ANNUAL RETURN SHUTTLE

View Document

13/02/0613 February 2006 01/12/05 ANNUAL RETURN SHUTTLE

View Document

31/01/0631 January 2006 31/03/05 ANNUAL ACCTS

View Document

29/01/0629 January 2006 CHANGE OF DIRS/SEC

View Document

21/01/0521 January 2005 31/03/04 ANNUAL ACCTS

View Document

16/04/0416 April 2004 CHANGE OF DIRS/SEC

View Document

11/01/0411 January 2004 31/03/03 ANNUAL ACCTS

View Document

09/12/039 December 2003 01/12/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/03/02 ANNUAL ACCTS

View Document

25/11/0225 November 2002 03/12/02 ANNUAL RETURN SHUTTLE

View Document

11/02/0211 February 2002 31/03/01 ANNUAL ACCTS

View Document

07/12/017 December 2001 03/12/01 ANNUAL RETURN SHUTTLE

View Document

11/02/0111 February 2001 31/03/00 ANNUAL ACCTS

View Document

18/12/0018 December 2000 03/12/00 ANNUAL RETURN SHUTTLE

View Document

06/01/006 January 2000 03/12/99 ANNUAL RETURN SHUTTLE

View Document

25/03/9925 March 1999 CHANGE OF ARD

View Document

10/12/9810 December 1998 CHANGE OF DIRS/SEC

View Document

03/12/983 December 1998 MEMORANDUM

View Document

03/12/983 December 1998 ARTICLES

View Document

03/12/983 December 1998 DECLN COMPLNCE REG NEW CO

View Document

03/12/983 December 1998 PARS RE DIRS/SIT REG OFF

View Document


More Company Information