Advanced company searchLink opens in new window

NORLINK LIMITED

Company number 06682397

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • EUR 100
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Cecile Markovic on 27 August 2010
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Feb 2010 AR01 Annual return made up to 27 August 2009 with full list of shareholders
04 Feb 2010 AP01 Appointment of Cecile Markovic as a director
05 Jan 2010 TM01 Termination of appointment of Maurice Hay as a director
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2008 288a Director appointed maurice hay
01 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
01 Sep 2008 288b Appointment Terminated Director kevin brewer
01 Sep 2008 288b Appointment Terminated Secretary suzanne brewer
01 Sep 2008 287 Registered office changed on 01/09/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
01 Sep 2008 88(2) Ad 27/08/08 eur si 99@1=99 eur ic 1/100
27 Aug 2008 NEWINC Incorporation