NORTHCOURT GROUP LIMITED

03894890
ACORN HOUSE JOHN WILSON BUSINESSPARK WHITSTABLE KENT CT5 3QT

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
08 May 2012 officers Appointment of director (Mr Robert Ian Balicki) 2 Buy now
08 May 2012 officers Termination of appointment of director (Jeremy Derek Linsell) 1 Buy now
08 May 2012 officers Termination of appointment of director (Lancelot Peter Morrish) 1 Buy now
08 May 2012 officers Termination of appointment of director (Anthony James Highwood) 1 Buy now
08 May 2012 officers Termination of appointment of director (Paul Mansfield) 1 Buy now
08 May 2012 officers Termination of appointment of director (Robert Andrew Hinge) 1 Buy now
08 May 2012 officers Termination of appointment of director (David Figgis) 1 Buy now
08 May 2012 officers Termination of appointment of director (Peter David Chandler) 1 Buy now
19 Dec 2011 annual-return Annual Return 18 Buy now
06 Oct 2011 officers Change of particulars for director (Jeremy Derek Linsell) 2 Buy now
05 Oct 2011 officers Change of particulars for director (Mr Robert Andrew Hinge) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Jeremy Derek Linsell) 2 Buy now
03 Oct 2011 officers Termination of appointment of secretary (Christopher Gilbert Hatton) 1 Buy now
03 Oct 2011 officers Appointment of secretary (Robert John Martin Dean) 1 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 annual-return Annual Return 19 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
20 Jan 2010 annual-return Annual Return 47 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 officers Change of particulars for director (Mr Robert Andrew Hinge) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Ranald Maxted) 1 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 annual-return Return made up to 15/12/08; no change of members 7 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from western link faversham kent ME13 7TZ 1 Buy now
29 Dec 2008 officers Director appointed anthony james highwood 2 Buy now
29 Dec 2008 officers Director appointed ranald robert maxted 2 Buy now
29 Dec 2008 officers Director appointed robert andrew hinge 1 Buy now
29 Dec 2008 officers Appointment Terminated Director richard day 1 Buy now
29 Dec 2008 officers Appointment Terminated Director charles gaskain 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: river house stour street canterbury kent CT1 2PA 1 Buy now
21 Dec 2007 annual-return Return made up to 15/12/07; no change of members 9 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 15/12/06; full list of members 14 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
10 Jan 2006 annual-return Return made up to 15/12/05; full list of members 10 Buy now
10 Aug 2005 accounts Annual Accounts 5 Buy now
15 Jul 2005 resolution Resolution 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
21 Dec 2004 annual-return Return made up to 15/12/04; full list of members 12 Buy now
21 Dec 2004 capital Ad 24/11/04--------- £ si 107303@.1 17 Buy now
30 Jul 2004 accounts Annual Accounts 5 Buy now
31 Dec 2003 annual-return Return made up to 15/12/03; full list of members 12 Buy now
23 Aug 2003 accounts Annual Accounts 11 Buy now
19 Dec 2002 annual-return Return made up to 15/12/02; full list of members 11 Buy now
11 Dec 2002 capital Ad 12/12/01--------- £ si 91@.1 2 Buy now
08 Nov 2002 accounts Annual Accounts 13 Buy now
08 Nov 2002 accounts Annual Accounts 12 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers New director appointed 2 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
16 Jan 2002 annual-return Return made up to 15/12/01; full list of members 11 Buy now
16 Jan 2002 officers New secretary appointed 2 Buy now
25 Jun 2001 capital Ad 14/06/01--------- £ si 91401@.1=9140 £ ic 2/9142 5 Buy now
10 May 2001 capital Nc inc already adjusted 27/04/01 1 Buy now
10 May 2001 capital S-div 27/04/01 1 Buy now
10 May 2001 resolution Resolution 1 Buy now
10 May 2001 resolution Resolution 1 Buy now
10 May 2001 resolution Resolution 5 Buy now
03 Jan 2001 annual-return Return made up to 15/12/00; full list of members 7 Buy now
03 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
03 Jan 2001 officers Director resigned 1 Buy now
03 Jan 2001 officers Director resigned 1 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2000 incorporation Memorandum Articles 5 Buy now
13 Jan 2000 resolution Resolution 1 Buy now
05 Jan 2000 officers Director resigned 1 Buy now
05 Jan 2000 officers Secretary resigned 1 Buy now
05 Jan 2000 address Registered office changed on 05/01/00 from: 84 temple avenue london EC4Y 0HP 1 Buy now
05 Jan 2000 officers New director appointed 2 Buy now
05 Jan 2000 officers New director appointed 2 Buy now
05 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 1999 incorporation Incorporation Company 14 Buy now