- Company Overview for NORCOT ENGINEERING LIMITED (04981819)
- Filing history for NORCOT ENGINEERING LIMITED (04981819)
- People for NORCOT ENGINEERING LIMITED (04981819)
- Charges for NORCOT ENGINEERING LIMITED (04981819)
- Insolvency for NORCOT ENGINEERING LIMITED (04981819)
- More for NORCOT ENGINEERING LIMITED (04981819)
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) |
---|---|---|---|
12 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
12 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 | |
10 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 December 2010 | |
23 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2010 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2009 | 1.4 | Notice of completion of voluntary arrangement | |
23 Feb 2009 | AA | Accounts for a medium company made up to 31 December 2007 | |
05 Feb 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Aug 2008 | 363a | Return made up to 02/12/07; full list of members | |
15 Oct 2007 | 288a | New secretary appointed | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288b | Director resigned | |
10 May 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
22 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 363a | Return made up to 02/12/06; full list of members | |
08 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge |