- Company Overview for NORVIC ELECTRICAL & BUILDING SERVICES LIMITED (06567856)
- Filing history for NORVIC ELECTRICAL & BUILDING SERVICES LIMITED (06567856)
- People for NORVIC ELECTRICAL & BUILDING SERVICES LIMITED (06567856)
- More for NORVIC ELECTRICAL & BUILDING SERVICES LIMITED (06567856)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2010 | TM02 | Termination of appointment of Gemma Bee as a secretary | |
11 Oct 2010 | AD01 | Registered office address changed from 26 Seton Road Taverham Norwich Norfolk NR8 6QE on 11 October 2010 | |
13 Jul 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | CH03 | Secretary's details changed for Gemma Louise Ingram on 31 December 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Simon Ian Ingram on 31 December 2009 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 30 June 2009 | |
07 Jul 2009 | 363a | Return made up to 16/04/09; full list of members | |
16 Apr 2008 | NEWINC | Incorporation |