NORMAN MACHINE TOOLS LTD

05047515
HARRISONS BUSINESS RECOVERY AND 28 FOREGATE STREET WORCESTER WR1 1DS

Documents

Documents
Date Category Description Pages
03 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2015 insolvency Liquidation Miscellaneous 14 Buy now
03 Mar 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
05 Jul 2013 insolvency Liquidation Miscellaneous 14 Buy now
16 Aug 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
04 Oct 2011 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Jeremy Grant Norman) 2 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Knights) 2 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
22 Jan 2009 accounts Annual Accounts 5 Buy now
30 Apr 2008 officers Secretary appointed knights 1 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from the counting house high street minchinhampton gloucestershire GL6 7BN 1 Buy now
30 Apr 2008 officers Appointment terminated secretary tsl financial consulting LIMITED 1 Buy now
26 Feb 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 8 Buy now
30 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
20 Jan 2007 accounts Annual Accounts 5 Buy now
29 Mar 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
24 Aug 2005 accounts Annual Accounts 5 Buy now
09 Apr 2005 annual-return Return made up to 18/02/05; full list of members 6 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
04 Mar 2004 capital Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
28 Feb 2004 officers New secretary appointed 2 Buy now
28 Feb 2004 address Registered office changed on 28/02/04 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
18 Feb 2004 incorporation Incorporation Company 18 Buy now