- Company Overview for NORMECH SERVICES (HOLDINGS) LIMITED (07326245)
- Filing history for NORMECH SERVICES (HOLDINGS) LIMITED (07326245)
- People for NORMECH SERVICES (HOLDINGS) LIMITED (07326245)
- More for NORMECH SERVICES (HOLDINGS) LIMITED (07326245)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
29 May 2013 | TM01 | Termination of appointment of Wayne Jenkins as a director on 8 April 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
17 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
17 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 3 February 2011 | |
25 Jan 2011 | AP01 | Appointment of Gary Richard Whitehouse as a director | |
25 Jan 2011 | AP01 | Appointment of Wayne Jenkins as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 December 2010
|
|
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
20 Jan 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Peter Ormerod as a director | |
26 Jul 2010 | NEWINC |
Incorporation
|