- Company Overview for NORHAM PLASTICS LIMITED (06308973)
- Filing history for NORHAM PLASTICS LIMITED (06308973)
- People for NORHAM PLASTICS LIMITED (06308973)
- Charges for NORHAM PLASTICS LIMITED (06308973)
- More for NORHAM PLASTICS LIMITED (06308973)
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) |
---|---|---|---|
05 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
05 Aug 2011 | AD04 | Register(s) moved to registered office address | |
04 Aug 2011 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
04 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2011 | AD02 | Register inspection address has been changed | |
04 Aug 2011 | CH01 | Director's details changed for David Turner on 11 July 2010 | |
04 Aug 2011 | TM02 | Termination of appointment of Jane Barden as a secretary | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Apr 2011 | AP03 | Appointment of Mr Paul Robin Moncrieff Westoby as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Jane Barden as a secretary | |
22 Jul 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Mar 2010 | AP01 | Appointment of Mr Francois Andre Joseph Michel as a director | |
03 Mar 2010 | AP01 | Appointment of Mr. James Malin as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Robert Pritchatt as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Isobel Pritchatt as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Michael Flanagan as a director | |
14 Oct 2009 | AR01 | Annual return made up to 11 July 2009 with full list of shareholders | |
20 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2009 | 88(2) | Capitals not rolled up | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from park lodge, park lane blaxton doncaster south yorkshire DN9 3AT | |
25 Feb 2009 | CERTNM | Company name changed A.S.P. holdings LIMITED\certificate issued on 26/02/09 |