Advanced company searchLink opens in new window

NORMEC LATIS SCIENTIFIC LIMITED

Company number 01737587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2014 TM01 Termination of appointment of Janice Susan Calvert as a director on 8 September 2014
16 Oct 2014 AP01 Appointment of Christopher Paul Carpenter as a director on 8 September 2014
16 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,760.13
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2015
06 Oct 2014 MR05 All of the property or undertaking has been released from charge 7
18 Aug 2014 AA Accounts for a small company made up to 31 March 2014
08 Aug 2014 MR04 Satisfaction of charge 8 in full
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,660.5
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from , Unitb 20 Greenwich Business Centre Norman Road, London, SE10 9QF on 16 May 2013
16 May 2013 CH01 Director's details changed for Peter Mann on 15 July 2012
16 May 2013 CH01 Director's details changed for Janice Susan Calvert on 15 July 2012
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
30 Jul 2012 SH06 Cancellation of shares. Statement of capital on 30 July 2012
  • GBP 16,650.50
30 Jul 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2012 SH03 Purchase of own shares.
19 Jul 2012 TM01 Termination of appointment of Gordon Cameron as a director
17 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jul 2012 SH19 Statement of capital on 6 July 2012
  • GBP 3,321.00
06 Jul 2012 SH20 Statement by directors
06 Jul 2012 CAP-SS Solvency statement dated 04/07/12