RICHARD W. NORTON & ASSOCIATES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 7 July 2012

View Document

07/07/127 July 2012 Annual accounts for year ending 07 Jul 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 7 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 7 July 2010

View Document

28/01/1128 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 7 July 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM NORTON / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 45 GLEBE STREET PENARTH SOUTH GLAMORGAN CF64 1EF UNITED KINGDOM

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: 54 ALLERTON STREET GRANGETOWN CARDIFF CF11 6SL

View Document

24/03/0924 March 2009 DIRECTOR RESIGNED ALAN NORTON

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 7 July 2008

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD NORTON

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/07/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 247 PENARTH ROAD CARDIFF CF11 6FS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/07/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 07/07/05

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/01/048 January 2004 Incorporation

View Document

08/01/048 January 2004 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