NORDIC PLUS LIMITED

04162785
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ

Documents

Documents
Date Category Description Pages
08 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
08 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
13 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
30 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Oct 2015 resolution Resolution 1 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 8 Buy now
06 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 resolution Resolution 24 Buy now
26 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
31 Dec 2013 accounts Annual Accounts 8 Buy now
06 Nov 2013 officers Termination of appointment of director (Jorma Lalla) 2 Buy now
05 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 7 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 7 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 officers Change of particulars for secretary (Mark Tailford) 2 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 officers Change of particulars for director (Jorma Lalla) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mark Tailford) 2 Buy now
16 Apr 2010 officers Change of particulars for secretary (Mark Tailford) 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 accounts Annual Accounts 7 Buy now
18 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 7 Buy now
04 Mar 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
15 Jan 2008 accounts Annual Accounts 7 Buy now
07 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
13 Sep 2006 accounts Annual Accounts 7 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2006 annual-return Return made up to 19/02/06; full list of members 7 Buy now
30 Jul 2005 accounts Annual Accounts 7 Buy now
09 Feb 2005 annual-return Return made up to 19/02/05; full list of members 5 Buy now
19 Nov 2004 accounts Annual Accounts 7 Buy now
30 Apr 2004 annual-return Return made up to 19/02/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 7 Buy now
20 Mar 2003 annual-return Return made up to 19/02/03; full list of members 7 Buy now
21 May 2002 accounts Annual Accounts 5 Buy now
21 May 2002 address Registered office changed on 21/05/02 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX 1 Buy now
15 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2002 annual-return Return made up to 19/02/02; full list of members 6 Buy now
19 Sep 2001 capital Ad 10/09/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Sep 2001 resolution Resolution 14 Buy now
13 Sep 2001 incorporation Memorandum Articles 22 Buy now
13 Sep 2001 officers New director appointed 2 Buy now
13 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
13 Sep 2001 officers Secretary resigned 1 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
13 Sep 2001 officers Director resigned 1 Buy now
13 Sep 2001 address Registered office changed on 13/09/01 from: 51 eastcheap london EC3M 1JP 1 Buy now
10 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2001 incorporation Incorporation Company 28 Buy now