- Company Overview for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- Filing history for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- People for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- Charges for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- More for N M R (NORWICH) PROPERTIES LIMITED (06072921)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AP03 | Appointment of Mrs Stephanie Ann Coe as a secretary | |
17 Feb 2012 | TM02 | Termination of appointment of Michael Coe as a secretary | |
17 Feb 2012 | TM01 | Termination of appointment of Paul Gee as a director | |
15 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Holly Lodge 118 Corton Cone Lane Corton Lowestoft Suffolk NR32 5HD on 24 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
17 Jan 2011 | TM01 | Termination of appointment of Richard Smith as a director | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
05 Feb 2010 | TM02 | Termination of appointment of Michael Cue as a secretary | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 30/01/09; full list of members |