- Company Overview for NORDOR LIMITED (SC323812)
- Filing history for NORDOR LIMITED (SC323812)
- People for NORDOR LIMITED (SC323812)
- Charges for NORDOR LIMITED (SC323812)
- More for NORDOR LIMITED (SC323812)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2013 | DS01 | Application to strike the company off the register | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
20 Apr 2010 | AP01 | Appointment of Mr Brett Mackay as a director | |
20 Apr 2010 | CH01 | Director's details changed for Mr Simon Hermann Mackay on 31 March 2010 | |
20 Apr 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Feb 2010 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2010
|
|
01 Feb 2010 | SH03 | Purchase of own shares. | |
18 Jan 2010 | MA | Memorandum and Articles of Association | |
18 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2009 | TM01 | Termination of appointment of Ronald Ingham as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 96 Charles Crescent Bathgate West Lothian EH48 1JH on 15 October 2009 | |
15 Oct 2009 | TM02 | Termination of appointment of Roderick Mackay as a secretary |