- Company Overview for NORLIFE SERVICES LTD (06617272)
- Filing history for NORLIFE SERVICES LTD (06617272)
- People for NORLIFE SERVICES LTD (06617272)
- Charges for NORLIFE SERVICES LTD (06617272)
- More for NORLIFE SERVICES LTD (06617272)
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) |
---|---|---|---|
13 Jul 2016 | TM01 | Termination of appointment of Graham Michael Spence as a director on 17 June 2016 | |
29 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Graham Michael Spence as a director on 14 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Mark Grinonneau as a director on 18 June 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Sarah Anne Raper as a director on 14 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Ian James Greggor as a director on 18 June 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
09 Feb 2015 | AP01 | Appointment of Mr Ian James Greggor as a director on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Ms Sarah Anne Raper as a director on 20 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Anthony Fowles as a director on 14 November 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
26 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
18 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr David John Hudson on 10 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Barry John Jenkins on 10 June 2012 | |
21 Jun 2012 | CH03 | Secretary's details changed for Mr Glen Michael Gatty on 10 June 2012 | |
06 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
03 Mar 2010 | AA | Full accounts made up to 30 September 2009 |