Download leads from Nexok and grow your business. Find out more

Norland Dacs 3 Limited

Documents

Total Documents49
Total Pages297

Filing History

23 November 2005Dissolved
23 August 2005Liquidators statement of receipts and payments
23 August 2005Return of final meeting in a members' voluntary winding up
16 August 2005Liquidators statement of receipts and payments
12 October 2004Director resigned
9 September 2004Declaration of satisfaction of mortgage/charge
9 September 2004Declaration of satisfaction of mortgage/charge
9 September 2004Declaration of satisfaction of mortgage/charge
9 September 2004Declaration of satisfaction of mortgage/charge
29 July 2004Appointment of a voluntary liquidator
29 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
29 July 2004Declaration of solvency
27 July 2004Full accounts made up to 30 November 2003
5 December 2003Registered office changed on 05/12/03 from: 1 derry street london W8 5HY
18 November 2003Return made up to 14/10/03; full list of members
11 April 2003Full accounts made up to 30 November 2002
20 March 2003Secretary's particulars changed;director's particulars changed
22 October 2002Return made up to 14/10/02; full list of members
11 October 2002Director's particulars changed
9 March 2002Full accounts made up to 30 November 2001
26 October 2001Return made up to 14/10/01; full list of members
19 February 2001Full accounts made up to 30 November 2000
1 November 2000Return made up to 14/10/00; full list of members
31 August 2000New director appointed
9 August 2000Director's particulars changed
24 July 2000Full accounts made up to 30 November 1999
29 February 2000Director's particulars changed
27 October 1999Particulars of mortgage/charge
27 October 1999Secretary's particulars changed;director's particulars changed
27 October 1999Return made up to 14/10/99; full list of members
27 October 1999Particulars of mortgage/charge
27 October 1999Director's particulars changed
27 October 1999Director's particulars changed
4 October 1999Registered office changed on 04/10/99 from: 200 aldersgate london EC1A 4JJ
10 September 1999New secretary appointed
1 September 1999Secretary resigned
19 August 1999Location of register of members
18 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/99
12 March 1999Particulars of mortgage/charge
12 March 1999Particulars of mortgage/charge
23 February 1999Director's particulars changed
9 February 1999Director resigned
9 February 1999New director appointed
9 February 1999New director appointed
9 February 1999New director appointed
9 February 1999Director resigned
9 February 1999Memorandum and Articles of Association
4 February 1999Company name changed thistleford LIMITED\certificate issued on 04/02/99
14 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing