- Company Overview for NORFOLK BOREAS LIMITED (03722058)
- Filing history for NORFOLK BOREAS LIMITED (03722058)
- People for NORFOLK BOREAS LIMITED (03722058)
- Charges for NORFOLK BOREAS LIMITED (03722058)
- More for NORFOLK BOREAS LIMITED (03722058)
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) |
---|---|---|---|
15 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2005 | 123 | £ nc 500000/1250000 31/08/05 | |
22 Aug 2005 | 353a | Location of register of members (non legible) | |
06 Jun 2005 | 88(2)R | Ad 03/05/05-09/05/05 £ si 660000@.25=165000 £ ic 270326/435326 | |
30 Mar 2005 | 288b | Director resigned | |
15 Mar 2005 | 88(2)R | Ad 16/02/05--------- £ si 5000@.25 | |
14 Mar 2005 | 363s |
Return made up to 26/02/05; full list of members
|
|
14 Mar 2005 | AA | Accounts made up to 30 September 2004 | |
07 Mar 2005 | 88(2)R | Ad 28/02/05--------- £ si 100000@.25=25000 £ ic 245326/270326 | |
02 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Dec 2004 | 288a | New secretary appointed | |
27 Oct 2004 | 287 | Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG | |
23 Sep 2004 | 287 | Registered office changed on 23/09/04 from: 6-7 pollen street london W1S 1NJ | |
23 Sep 2004 | 288b | Secretary resigned;director resigned | |
24 Aug 2004 | 288a | New director appointed | |
05 Aug 2004 | 288a | New director appointed | |
27 May 2004 | 395 | Particulars of mortgage/charge | |
26 May 2004 | 88(2)R | Ad 05/04/04-11/05/04 £ si 104552@.25=26138 £ ic 219188/245326 | |
25 May 2004 | 288a | New director appointed | |
11 May 2004 | RESOLUTIONS |
Resolutions
|
|
11 May 2004 | RESOLUTIONS |
Resolutions
|