NORVITE ANIMAL NUTRITION COMPANY LIMITED
Company number SC281433
- Company Overview for NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)
- Filing history for NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)
- People for NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)
- Charges for NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)
- More for NORVITE ANIMAL NUTRITION COMPANY LIMITED (SC281433)
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) |
---|---|---|---|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
23 Apr 2015 | MR01 | Registration of charge SC2814330006, created on 13 April 2015 | |
24 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
24 Dec 2013 | AA | Full accounts made up to 31 May 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr David Mcclelland as a director | |
14 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
27 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
02 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
21 Jun 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
18 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
27 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
31 Aug 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Alistair Campbell Pirie on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Edward Crosthwaite Smith on 12 March 2010 | |
12 Mar 2010 | CH04 | Secretary's details changed for Fraser & Mulligan on 12 March 2010 | |
03 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
28 Mar 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
24 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
21 Apr 2008 | 363a | Return made up to 11/03/08; full list of members |