- Company Overview for NORWOOD PRODUCTS LIMITED (03725921)
- Filing history for NORWOOD PRODUCTS LIMITED (03725921)
- People for NORWOOD PRODUCTS LIMITED (03725921)
- Charges for NORWOOD PRODUCTS LIMITED (03725921)
- More for NORWOOD PRODUCTS LIMITED (03725921)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2009 | DS01 | Application to strike the company off the register | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 03/03/09; full list of members | |
02 Apr 2009 | 288c | Director's Change of Particulars / simon charlton / 03/03/2009 / Area was: , now: 3 concordia street | |
28 Mar 2009 | 288b | Appointment Terminated Director and Secretary barbara charlton | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from eldon chambers 6 eldon place bradford west yorkshire BD1 3TH | |
19 Mar 2009 | 363s | Return made up to 03/03/08; full list of members; amend | |
19 Mar 2009 | 363s | Return made up to 03/03/07; full list of members; amend | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
19 Mar 2008 | 288c | Director and Secretary's Change of Particulars / barbara charlton / 01/01/2008 / HouseName/Number was: , now: 17; Street was: 21 hawthorne drive, now: briarfield gardens; Post Code was: LS27 7YJ, now: LS27 7HS | |
19 Mar 2008 | 288c | Director's Change of Particulars / simon charlton / 01/01/2008 / HouseName/Number was: , now: 60; Street was: 21 hawthorne drive, now: the quays; Area was: gildersome morley, now: ; Post Code was: LS27 7YJ, now: LS1 4ES | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Apr 2007 | 363a | Return made up to 03/03/07; full list of members | |
26 Sep 2006 | MA | Memorandum and Articles of Association | |
06 Sep 2006 | CERTNM | Company name changed chromatech LIMITED\certificate issued on 06/09/06 | |
21 Jul 2006 | 88(2)R | Ad 22/03/06--------- £ si 225000@1=225000 £ ic 8/225008 | |
21 Jul 2006 | 123 | Nc inc already adjusted 22/03/06 | |
21 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Mar 2006 | 363a | Return made up to 03/03/06; full list of members | |
05 Jan 2006 | 288b | Secretary resigned |