NORRLAND RESOURCES LIMITED

06160194
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKS HP18 0RA

Documents

Documents
Date Category Description Pages
05 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Oct 2011 officers Termination of appointment of director (Olivia Elise Woodland) 2 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 14 Buy now
01 Jul 2010 accounts Annual Accounts 17 Buy now
11 May 2010 officers Appointment of director (Lachlan John Reynolds) 3 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 officers Change of particulars for secretary (Mr William John Everitt Kerr) 1 Buy now
26 Apr 2010 officers Change of particulars for director (Olivia Elise Woodland) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Gregory William Fry) 2 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 annual-return Return made up to 14/03/09; full list of members 6 Buy now
19 Mar 2009 accounts Accounting reference date extended from 31/03/2009 to 30/06/2009 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
10 Oct 2008 capital Ad 22/09/08 gbp si 1005637@0.001=1005.637 gbp ic 2/1007.637 3 Buy now
09 Sep 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
09 Sep 2008 officers Director's Change of Particulars / olivia woodland / 01/03/2008 / HouseName/Number was: , now: 48B; Street was: 5/150 cambridge street, now: drabble road; Post Town was: west leederville, now: scarborough 6019; Region was: western australia 6007, now: western australia 1 Buy now
09 Sep 2008 officers Director's Change of Particulars / gregory fry / 01/03/2008 / HouseName/Number was: , now: 23; Street was: 132A grant street, now: andrews place 1 Buy now
08 Aug 2008 capital Ad 15/04/08 gbp si 47000@0.001=47 gbp ic 119.5/166.5 2 Buy now
04 Jul 2008 capital Ad 15/04/08 gbp si 115500@0.001=115.5 gbp ic 4/119.5 3 Buy now
02 Jun 2008 incorporation Memorandum Articles 3 Buy now
02 Jun 2008 capital Ad 15/04/08 gbp si 117498@0.001=117.498 gbp ic 4/121.498 2 Buy now
02 Jun 2008 capital S-div 1 Buy now
02 Jun 2008 capital Nc inc already adjusted 15/04/08 1 Buy now
02 Jun 2008 resolution Resolution 1 Buy now
06 Jul 2007 capital Ad 15/03/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New secretary appointed 2 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: everitt kerr & co 12B talisman business centre bicester oxfordshire OX26 6HR 1 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
24 Mar 2007 address Registered office changed on 24/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
14 Mar 2007 incorporation Incorporation Company 6 Buy now