NORWEB SERVICES LIMITED

05116288
71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2021 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2021 accounts Annual Accounts 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
09 May 2016 accounts Annual Accounts 2 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 2 Buy now
06 Aug 2014 accounts Annual Accounts 2 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
14 Apr 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 officers Appointment of corporate secretary (Varjag Ltd) 2 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
21 May 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
29 May 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
28 May 2009 accounts Annual Accounts 2 Buy now
28 May 2009 officers Director's change of particulars / thomas adams / 28/05/2009 1 Buy now
28 May 2009 officers Director's change of particulars / graeme adams / 28/05/2009 1 Buy now
06 May 2009 officers Appointment terminated secretary christoffer adams 1 Buy now
06 May 2009 officers Secretary appointed varjag LTD 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 502 colefax bld 23 plumbers row london E1 1EQ 1 Buy now
26 Mar 2009 accounts Annual Accounts 2 Buy now
24 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
27 Aug 2008 accounts Annual Accounts 2 Buy now
29 May 2008 annual-return Return made up to 29/04/08; full list of members 4 Buy now
29 May 2008 officers Director's change of particulars / thomas adams / 28/04/2008 1 Buy now
05 Jul 2007 annual-return Return made up to 29/04/07; full list of members 7 Buy now
03 Mar 2007 accounts Annual Accounts 2 Buy now
13 Jun 2006 annual-return Return made up to 29/04/06; full list of members 7 Buy now
06 Mar 2006 accounts Annual Accounts 3 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: christoffer adams 21 hatton wall london EC1N 8JE 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: cumberland court 8 great cumberland place london W1H 7DP 1 Buy now
06 Jun 2005 annual-return Return made up to 29/04/05; full list of members 7 Buy now
19 Jan 2005 officers New secretary appointed 1 Buy now
15 Nov 2004 address Registered office changed on 15/11/04 from: lloyd baker street london WX1X 9AA 1 Buy now
26 Jul 2004 address Registered office changed on 26/07/04 from: stourcliffe close flat 5 stourcliffe street london W1H 5AQ 1 Buy now
19 May 2004 officers New director appointed 2 Buy now
19 May 2004 officers New director appointed 2 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB 1 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
29 Apr 2004 incorporation Incorporation Company 19 Buy now