NORCHART LTD

05163116
60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL CF39 0BL

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2010 officers Appointment of director (Arne Kristian Egeland) 2 Buy now
16 Dec 2010 officers Termination of appointment of director (Odd Arnesen) 1 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 2 Buy now
13 Oct 2009 accounts Annual Accounts 2 Buy now
05 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
04 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 annual-return Return made up to 01/06/07; full list of members 3 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB 1 Buy now
22 May 2007 accounts Annual Accounts 2 Buy now
10 Jul 2006 annual-return Return made up to 01/06/06; full list of members 3 Buy now
21 Mar 2006 accounts Annual Accounts 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: varjag, city carriers, unit 43 portmanmoor road indust estate cardiff CF24 5HB 1 Buy now
06 Sep 2005 accounts Annual Accounts 1 Buy now
05 Jul 2005 officers Secretary's particulars changed 1 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: city couriers, lamby industrial park, wentloog avenue, rummey cardiff CF3 2EX 1 Buy now
29 Jun 2005 annual-return Return made up to 25/06/05; full list of members 3 Buy now
15 Jun 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
25 Jun 2004 incorporation Incorporation Company 13 Buy now