NORIAN (UK) LIMITED

01723828
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2019 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
19 Apr 2019 insolvency Liquidation In Administration Progress Report 14 Buy now
07 Nov 2018 insolvency Liquidation In Administration Progress Report 14 Buy now
08 May 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
28 Mar 2018 insolvency Liquidation In Administration Progress Report 14 Buy now
19 Oct 2017 insolvency Liquidation In Administration Progress Report 14 Buy now
05 Jun 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
10 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
11 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
06 Jul 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
06 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
15 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
14 May 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
22 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
24 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
15 Sep 2014 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
23 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
09 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
23 Sep 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
24 Apr 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
24 Apr 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
04 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
05 Nov 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Sep 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
12 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
06 Jan 2012 insolvency Liquidation In Administration Proposals 12 Buy now
11 Nov 2011 insolvency Liquidation In Administration Appointment Of Administrator 14 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 officers Termination of appointment of director (Robert Conchie) 1 Buy now
06 Jan 2011 accounts Annual Accounts 20 Buy now
14 Oct 2010 officers Termination of appointment of director (Robert Conchie) 1 Buy now
23 Sep 2010 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 8 Buy now
05 Feb 2010 accounts Annual Accounts 22 Buy now
03 Dec 2009 officers Change of particulars for director (Peter Anthony Gair) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Robert Andrew Conchie) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Jodie Ann Loveday) 1 Buy now
14 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 14 4 Buy now
28 Jul 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
17 Jun 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 19 Buy now
23 May 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
22 May 2008 officers Director's change of particulars / peter gair / 19/04/2008 1 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 13 10 Buy now
07 Feb 2008 accounts Annual Accounts 20 Buy now
08 Jun 2007 annual-return Return made up to 07/05/07; full list of members 3 Buy now
08 Feb 2007 accounts Annual Accounts 20 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
31 May 2006 officers Director's particulars changed 1 Buy now
31 May 2006 annual-return Return made up to 07/05/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 20 Buy now
17 Jun 2005 annual-return Return made up to 07/05/05; full list of members 7 Buy now
30 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Mar 2005 officers Secretary's particulars changed 1 Buy now
03 Feb 2005 accounts Annual Accounts 24 Buy now
10 Sep 2004 mortgage Particulars of mortgage/charge 9 Buy now
01 Jun 2004 officers Director resigned 1 Buy now
21 May 2004 annual-return Return made up to 07/05/04; full list of members 8 Buy now
05 Feb 2004 accounts Annual Accounts 17 Buy now
27 Jun 2003 annual-return Return made up to 07/05/03; full list of members 8 Buy now
11 Dec 2002 accounts Annual Accounts 16 Buy now
22 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jun 2002 annual-return Return made up to 07/05/02; full list of members 9 Buy now
30 May 2002 officers Secretary's particulars changed 1 Buy now
16 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
02 Feb 2002 officers Director's particulars changed 1 Buy now
07 Dec 2001 capital £ ic 14430/4330 30/05/01 £ sr 10100@1=10100 1 Buy now
06 Dec 2001 officers Secretary resigned 1 Buy now
06 Dec 2001 officers New secretary appointed 2 Buy now
29 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
19 Sep 2001 mortgage Particulars of mortgage/charge 4 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: norian house evercreech way walrow industrial estate highbridge somerset TA9 4AR 1 Buy now
06 Aug 2001 accounts Annual Accounts 18 Buy now
20 Jun 2001 resolution Resolution 2 Buy now
20 Jun 2001 capital Declaration of assistance for shares acquisition 4 Buy now
25 May 2001 annual-return Return made up to 07/05/01; full list of members 8 Buy now
09 Nov 2000 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 May 2000 annual-return Return made up to 07/05/00; full list of members 8 Buy now
10 May 2000 accounts Annual Accounts 6 Buy now
16 Aug 1999 mortgage Particulars of mortgage/charge 4 Buy now
11 Jun 1999 accounts Annual Accounts 8 Buy now
11 Jun 1999 annual-return Return made up to 07/05/99; full list of members 6 Buy now
21 Apr 1999 officers New director appointed 2 Buy now
13 Apr 1999 capital Ad 02/09/98--------- £ si 10000@1=10000 £ ic 4430/14430 2 Buy now
11 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 1999 capital Ad 29/01/99--------- £ si 4330@1=4330 £ ic 10000/14330 2 Buy now
10 Mar 1999 capital £ nc 10000/15000 01/09/98 2 Buy now
12 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 1999 accounts Annual Accounts 5 Buy now
11 Jun 1998 officers New director appointed 2 Buy now
04 Jun 1998 annual-return Return made up to 07/05/98; full list of members 6 Buy now
18 Sep 1997 accounts Accounting reference date extended from 30/09/97 to 31/03/98 1 Buy now
15 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now