- Company Overview for NORFOLK PUNCH LIMITED (SC368344)
- Filing history for NORFOLK PUNCH LIMITED (SC368344)
- People for NORFOLK PUNCH LIMITED (SC368344)
- Charges for NORFOLK PUNCH LIMITED (SC368344)
- More for NORFOLK PUNCH LIMITED (SC368344)
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) |
---|---|---|---|
31 Dec 2013 | TM01 |
Termination of appointment of Holly Boydell as a director
|
|
31 Dec 2013 | TM01 | Termination of appointment of Holly Boydell as a director | |
02 Sep 2013 | SH02 | Sub-division of shares on 21 August 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from Bank House 1 East High Street Lauder Berwickshire TD2 6SS Scotland on 28 August 2013 | |
28 Aug 2013 | AP01 | Appointment of Mrs Holly Michelle Maxwell Boydell as a director | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
07 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
25 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2012 | AD01 | Registered office address changed from the Glebe House Legerwood Earlston Berwickshire TD4 6AT Scotland on 16 May 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
11 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
11 Nov 2009 | NEWINC |
Incorporation
|