NORVIC HEALTHCARE (ANGLIA) LIMITED
Company number 04790989
- Company Overview for NORVIC HEALTHCARE (ANGLIA) LIMITED (04790989)
- Filing history for NORVIC HEALTHCARE (ANGLIA) LIMITED (04790989)
- People for NORVIC HEALTHCARE (ANGLIA) LIMITED (04790989)
- Charges for NORVIC HEALTHCARE (ANGLIA) LIMITED (04790989)
- More for NORVIC HEALTHCARE (ANGLIA) LIMITED (04790989)
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) |
---|---|---|---|
14 Mar 2008 | 288a | Director and secretary appointed elijah adeyemi | |
14 Mar 2008 | 288a | Director appointed toni adeyemi | |
14 Mar 2008 | 288b | Appointment terminated director and secretary antony wain smith | |
14 Mar 2008 | 288b | Appointment terminated director megan wain smith | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
16 Jul 2007 | 363s | Return made up to 06/06/07; no change of members | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
13 Jun 2006 | 363s |
Return made up to 06/06/06; full list of members
|
|
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: 1ST floor, 232A fakenham road taverham norwich norfolk NR8 6QW | |
31 Oct 2005 | AA | Total exemption small company accounts made up to 31 July 2005 | |
01 Jun 2005 | 363s | Return made up to 06/06/05; full list of members | |
06 Oct 2004 | AA | Total exemption small company accounts made up to 31 July 2004 | |
14 Jun 2004 | 363s | Return made up to 06/06/04; full list of members | |
29 Mar 2004 | 225 | Accounting reference date extended from 30/06/04 to 31/07/04 | |
30 Jul 2003 | 288b | Secretary resigned | |
30 Jul 2003 | 288a | New secretary appointed | |
25 Jul 2003 | 395 | Particulars of mortgage/charge | |
20 Jun 2003 | 88(2)R | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 | |
09 Jun 2003 | 288a | New director appointed | |
09 Jun 2003 | 288a | New secretary appointed | |
09 Jun 2003 | 288a | New director appointed | |
09 Jun 2003 | 288b | Director resigned | |
09 Jun 2003 | 288b | Secretary resigned | |
09 Jun 2003 | 287 | Registered office changed on 09/06/03 from: marquess court 69 southampton row london WC1B 4ET | |
06 Jun 2003 | NEWINC | Incorporation |