NORTAG LIMITED

03795416
HORNCASTLE ROAD BOSTON LINCLONSHIRE PE21 9HZ PE21 9HZ

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Compulsory 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 2 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Roy Harry Colclough) 2 Buy now
03 Jul 2012 officers Change of particulars for secretary (Mr David Neil Champion) 1 Buy now
20 Jun 2012 accounts Annual Accounts 3 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Alan Laidlaw) 2 Buy now
26 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 6 Buy now
26 Sep 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
26 Sep 2008 officers Director's change of particulars / alan laidlaw / 26/09/2008 1 Buy now
02 May 2008 officers Secretary appointed david neil champion 2 Buy now
30 Apr 2008 officers Appointment terminated secretary timothy gray 1 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
16 Aug 2007 annual-return Return made up to 24/06/07; no change of members 7 Buy now
13 Apr 2007 accounts Annual Accounts 6 Buy now
30 Mar 2007 annual-return Return made up to 24/06/06; full list of members 8 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 2 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: c/o magnadata international LTD norfolk street boston lincolnshire PE21 6AF 1 Buy now
27 Apr 2006 accounts Annual Accounts 3 Buy now
21 Jul 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
21 Jul 2005 officers Director's particulars changed 1 Buy now
23 Feb 2005 accounts Annual Accounts 4 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
27 Jul 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
26 Jul 2004 officers New secretary appointed 2 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: c/o n yeomans & co LTD valley road clacton on sea essex CO15 4AG 1 Buy now
18 Sep 2003 accounts Annual Accounts 4 Buy now
23 Jul 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
28 Feb 2003 accounts Annual Accounts 4 Buy now
22 Jul 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
12 Apr 2002 accounts Annual Accounts 4 Buy now
24 Jul 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
02 Mar 2001 accounts Annual Accounts 4 Buy now
15 Sep 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
05 Aug 1999 officers Director resigned 1 Buy now
05 Aug 1999 officers Secretary resigned 1 Buy now
05 Aug 1999 officers New director appointed 2 Buy now
05 Aug 1999 officers New director appointed 2 Buy now
05 Aug 1999 officers New secretary appointed 2 Buy now
24 Jun 1999 incorporation Incorporation Company 16 Buy now