NORFOLK SHELLFISH CO. LIMITED

03650046
ROSS HOUSE WICKHAM ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3SW

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 address Move Registers To Sail Company 1 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for corporate secretary (Wilkin Chapman Company Secretarial Services Ltd) 2 Buy now
27 Aug 2009 officers Director appointed christopher paul britton 2 Buy now
18 Aug 2009 officers Appointment Terminated Director per harkjaer 1 Buy now
18 Aug 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
24 Nov 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
24 Nov 2008 address Location of register of members 1 Buy now
24 Oct 2008 resolution Resolution 14 Buy now
17 Oct 2008 officers Appointment Terminated Director wayne griffiths 1 Buy now
16 Oct 2008 officers Director appointed per harkjaer 1 Buy now
14 Oct 2008 officers Appointment Terminated Director michael parker 1 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
16 Apr 2008 officers Appointment Terminated Secretary paul marshall 1 Buy now
01 Apr 2008 officers Secretary appointed wilkin chapman company secretarial services LTD 1 Buy now
27 Mar 2008 annual-return Return made up to 15/10/07; full list of members 4 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 incorporation Memorandum Articles 12 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB 1 Buy now
13 Aug 2007 accounts Accounting reference date shortened from 31/12/07 to 30/09/07 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 accounts Annual Accounts 4 Buy now
04 Nov 2006 accounts Annual Accounts 4 Buy now
18 Oct 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
02 Mar 2006 resolution Resolution 10 Buy now
31 Jan 2006 accounts Annual Accounts 4 Buy now
18 Jan 2006 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
06 Dec 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
16 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
16 Sep 2005 officers Director resigned 1 Buy now
13 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Dec 2004 accounts Annual Accounts 4 Buy now
21 Oct 2004 annual-return Return made up to 15/10/04; full list of members 7 Buy now
09 Feb 2004 accounts Annual Accounts 4 Buy now
02 Oct 2003 annual-return Return made up to 15/10/03; full list of members 7 Buy now
22 Apr 2003 accounts Annual Accounts 4 Buy now
09 Oct 2002 annual-return Return made up to 15/10/02; full list of members 7 Buy now
13 Aug 2002 officers New director appointed 1 Buy now
13 Aug 2002 officers Director resigned 1 Buy now
03 May 2002 accounts Annual Accounts 13 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
12 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
20 Apr 2001 accounts Annual Accounts 13 Buy now
04 Apr 2001 address Registered office changed on 04/04/01 from: devonshire house high st handcross haywards heath west sussex RH17 6BJ 1 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
09 Nov 2000 officers New director appointed 2 Buy now
31 Oct 2000 annual-return Return made up to 15/10/00; full list of members 7 Buy now
09 Oct 2000 officers Director resigned 1 Buy now
19 Apr 2000 accounts Annual Accounts 14 Buy now
03 Nov 1999 annual-return Return made up to 15/10/99; full list of members 7 Buy now
16 Feb 1999 officers New director appointed 2 Buy now
15 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
08 Feb 1999 accounts Accounting reference date shortened from 31/10/99 to 30/06/99 1 Buy now
08 Feb 1999 incorporation Memorandum Articles 17 Buy now
04 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 1999 officers New director appointed 2 Buy now
11 Dec 1998 officers New director appointed 2 Buy now
11 Dec 1998 officers New secretary appointed 2 Buy now
11 Dec 1998 officers Director resigned 1 Buy now
11 Dec 1998 officers Secretary resigned 1 Buy now
11 Dec 1998 address Registered office changed on 11/12/98 from: 16 churchill way cardiff CF1 4DX 1 Buy now
15 Oct 1998 incorporation Incorporation Company 14 Buy now