Advanced company searchLink opens in new window

NORHAM PLASTICS LIMITED

Company number 06308973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2009 288a Secretary appointed jane elizabeth barden
10 Feb 2009 288b Appointment terminated secretary michael flanagan
31 Jan 2009 88(2) Ad 19/12/08\gbp si 210@1=210\gbp ic 412/622\
16 Jan 2009 88(2) Ad 19/12/08\gbp si 210@1=210\gbp ic 202/412\
16 Jan 2009 288a Director appointed isobel pritchatt
16 Jan 2009 288a Director appointed robert pritchatt
16 Jan 2009 288a Secretary appointed michael eric flanagan
16 Jan 2009 288b Appointment terminated secretary clare flanagan
09 Jan 2009 288a Director appointed david turner
31 Dec 2008 288b Appointment terminated director james malin
31 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2008 SA Statement of affairs
31 Oct 2008 88(2) Amending 88(2)
16 Sep 2008 363a Return made up to 11/07/08; full list of members
17 Jun 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 Jun 2008 88(2) Ad 13/09/07\gbp si 201@1=201\gbp ic 1/202\
17 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2007 395 Particulars of mortgage/charge
31 Jul 2007 288a New director appointed
31 Jul 2007 288a New secretary appointed
31 Jul 2007 288a New director appointed
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288b Director resigned
11 Jul 2007 NEWINC Incorporation