Advanced company searchLink opens in new window

NORDAV2 LIMITED

Company number 02581070

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)
17 Sep 2008 288c Director's change of particulars / daria jones / 01/12/2007
17 Sep 2008 190 Location of debenture register
17 Sep 2008 353 Location of register of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
07 Dec 2007 287 Registered office changed on 07/12/07 from: 4 clarkes way welton daventry northamptonshire NN11 2JJ
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
18 Sep 2007 403a Declaration of satisfaction of mortgage/charge
18 Sep 2007 403a Declaration of satisfaction of mortgage/charge
18 Sep 2007 403a Declaration of satisfaction of mortgage/charge
24 Mar 2007 363s Return made up to 07/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
01 Feb 2007 AA Total exemption small company accounts made up to 31 January 2006
15 Nov 2006 287 Registered office changed on 15/11/06 from: peterbridge house the lakes northampton northamptonshire NN7 4HB
10 Oct 2006 287 Registered office changed on 10/10/06 from: bentley way daventry northamptonshire NN11 8QH
10 Oct 2006 288a New secretary appointed;new director appointed
10 Oct 2006 288b Secretary resigned;director resigned
10 Oct 2006 288b Director resigned
10 Oct 2006 288b Director resigned
10 Oct 2006 288a New director appointed
05 Oct 2006 CERTNM Company name changed hi-force hydraulics LIMITED\certificate issued on 05/10/06
09 Jun 2006 288c Director's particulars changed
09 Jun 2006 288c Secretary's particulars changed;director's particulars changed
20 Feb 2006 363s Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
21 Nov 2005 288a New secretary appointed
08 Nov 2005 288b Secretary resigned;director resigned
27 Oct 2005 288a New director appointed