NORSCOT INNS LIMITED

03412971
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Documents

Documents
Date Category Description Pages
03 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Apr 2015 resolution Resolution 1 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 officers Appointment of director (Mrs Tracy Anne Buckley) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (Robert Sunley) 1 Buy now
28 Oct 2013 accounts Annual Accounts 4 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 officers Termination of appointment of secretary (Janice Scoular) 1 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 accounts Annual Accounts 15 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
29 Oct 2011 accounts Annual Accounts 13 Buy now
07 Aug 2011 annual-return Annual Return 4 Buy now
27 Nov 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Robert Samuel Sunley) 2 Buy now
28 Nov 2009 accounts Annual Accounts 8 Buy now
22 Jul 2009 annual-return Return made up to 20/07/09; full list of members 3 Buy now
02 Dec 2008 accounts Annual Accounts 10 Buy now
01 Aug 2008 annual-return Return made up to 20/07/08; full list of members 3 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from 11 south street south molton devon EX36 4AA 1 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
04 Sep 2007 accounts Annual Accounts 6 Buy now
16 Aug 2007 annual-return Return made up to 20/07/07; full list of members 6 Buy now
07 Aug 2006 annual-return Return made up to 20/07/06; full list of members 6 Buy now
01 Dec 2005 accounts Annual Accounts 7 Buy now
05 Sep 2005 annual-return Return made up to 20/07/05; full list of members 6 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 20/07/04; full list of members 6 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 7 fieldings suite whitwell hatch scotland lane haslemere surrey GU27 3AW 1 Buy now
22 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2003 accounts Annual Accounts 3 Buy now
03 Sep 2003 annual-return Return made up to 31/07/03; full list of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 3 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
20 Sep 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
31 Jan 2002 accounts Annual Accounts 2 Buy now
27 Jan 2002 officers New director appointed 2 Buy now
22 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2001 annual-return Return made up to 31/07/01; full list of members 6 Buy now
18 Oct 2000 accounts Annual Accounts 2 Buy now
16 Oct 2000 annual-return Return made up to 31/07/00; full list of members 6 Buy now
19 Jul 2000 address Registered office changed on 19/07/00 from: 4 kenwood park weybridge surrey KT13 0HJ 1 Buy now
28 Sep 1999 annual-return Return made up to 31/07/99; no change of members 4 Buy now
03 Sep 1999 accounts Annual Accounts 2 Buy now
10 Sep 1998 annual-return Return made up to 31/07/98; full list of members 6 Buy now
04 Aug 1998 accounts Accounting reference date extended from 31/07/98 to 30/01/99 1 Buy now
02 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 1997 officers Director resigned 1 Buy now
06 Aug 1997 officers Secretary resigned 1 Buy now
06 Aug 1997 officers New secretary appointed 2 Buy now
06 Aug 1997 officers New director appointed 2 Buy now
06 Aug 1997 address Registered office changed on 06/08/97 from: 31 corsham street london N1 6DR 1 Buy now
31 Jul 1997 incorporation Incorporation Company 18 Buy now