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

NORB Technologies Limited

Documents

Total Documents199
Total Pages604

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off
22 August 2017Final Gazette dissolved via voluntary strike-off
9 February 2017Voluntary strike-off action has been suspended
9 February 2017Voluntary strike-off action has been suspended
10 January 2017First Gazette notice for voluntary strike-off
10 January 2017First Gazette notice for voluntary strike-off
3 January 2017Application to strike the company off the register
3 January 2017Application to strike the company off the register
2 March 2016Total exemption small company accounts made up to 5 October 2015
2 March 2016Total exemption small company accounts made up to 5 October 2015
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
29 July 2015Current accounting period extended from 5 April 2015 to 5 October 2015
29 July 2015Current accounting period extended from 5 April 2015 to 5 October 2015
29 July 2015Current accounting period extended from 5 April 2015 to 5 October 2015
19 July 2015Total exemption small company accounts made up to 5 April 2014
19 July 2015Total exemption small company accounts made up to 5 April 2014
19 July 2015Total exemption small company accounts made up to 5 April 2014
31 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 200
31 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 200
29 May 2014Total exemption small company accounts made up to 5 April 2013
29 May 2014Total exemption small company accounts made up to 5 April 2013
29 May 2014Total exemption small company accounts made up to 5 April 2013
29 April 2014Termination of appointment of Ca Solutions Ltd as a secretary
29 April 2014Termination of appointment of Ca Solutions Ltd as a secretary
21 February 2014Registered office address changed from 1 Barnpool Shipham Somerset BS25 1SS England on 21 February 2014
21 February 2014Secretary's details changed for Jonathan Reade on 10 January 2014
21 February 2014Registered office address changed from 2 Worcester Gardens Nailsea Somerset BS48 4RJ England on 21 February 2014
21 February 2014Director's details changed for Jonathan Reade on 20 January 2014
21 February 2014Register inspection address has been changed from 2 Worcester Gardens Nailsea Bristol BS48 4RJ United Kingdom
21 February 2014Secretary's details changed for Jonathan Reade on 10 January 2014
21 February 2014Registered office address changed from 1 Barnpool Shipham Somerset BS25 1SS England on 21 February 2014
21 February 2014Registered office address changed from 2 Worcester Gardens Nailsea Somerset BS48 4RJ England on 21 February 2014
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
21 February 2014Register inspection address has been changed from 2 Worcester Gardens Nailsea Bristol BS48 4RJ United Kingdom
21 February 2014Director's details changed for Jonathan Reade on 20 January 2014
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
7 January 2013Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013
7 January 2013Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013
7 January 2013Registered office address changed from 28 Baldwin Street Bristol BS1 1NG United Kingdom on 7 January 2013
6 January 2013Termination of appointment of Rachel Clements as a director
6 January 2013Termination of appointment of Rachel Clements as a director
5 January 2013Total exemption small company accounts made up to 5 April 2012
5 January 2013Total exemption small company accounts made up to 5 April 2012
5 January 2013Total exemption small company accounts made up to 5 April 2012
19 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
19 April 2012Annual return made up to 20 January 2012 with a full list of shareholders
6 February 2012Appointment of Ca Solutions Ltd as a secretary
6 February 2012Appointment of Ca Solutions Ltd as a secretary
5 January 2012Total exemption small company accounts made up to 5 April 2011
5 January 2012Total exemption small company accounts made up to 5 April 2011
5 January 2012Total exemption small company accounts made up to 5 April 2011
5 March 2011Director's details changed for Rachel Jane Clements on 27 September 2010
5 March 2011Register inspection address has been changed from The Old Vicarage Somerset Square Nailsea Bristol Somerset BS48 1RN United Kingdom
5 March 2011Register inspection address has been changed from The Old Vicarage Somerset Square Nailsea Bristol Somerset BS48 1RN United Kingdom
5 March 2011Director's details changed for Rachel Jane Clements on 27 September 2010
5 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
5 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
14 September 2010Total exemption full accounts made up to 5 April 2010
14 September 2010Total exemption full accounts made up to 5 April 2010
14 September 2010Total exemption full accounts made up to 5 April 2010
18 February 2010Director's details changed for Jonathan Reade on 17 February 2010
18 February 2010Register(s) moved to registered inspection location
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
18 February 2010Register(s) moved to registered inspection location
18 February 2010Register inspection address has been changed
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders
18 February 2010Director's details changed for Rachel Jane Clements on 17 February 2010
18 February 2010Register inspection address has been changed
18 February 2010Director's details changed for Rachel Jane Clements on 17 February 2010
18 February 2010Director's details changed for Jonathan Reade on 17 February 2010
20 January 2010Total exemption small company accounts made up to 5 April 2009
20 January 2010Total exemption small company accounts made up to 5 April 2009
20 January 2010Total exemption small company accounts made up to 5 April 2009
16 September 2009Director and secretary's change of particulars / jonathan reade / 15/09/2009
16 September 2009Director and secretary's change of particulars / jonathan reade / 15/09/2009
15 September 2009Director and secretary's change of particulars / jon reade / 15/09/2009
15 September 2009Director and secretary's change of particulars / jon reade / 15/09/2009
23 April 2009Director and secretary's change of particulars / jon reade / 23/04/2009
23 April 2009Director and secretary's change of particulars / jon reade / 23/04/2009
23 April 2009Director's change of particulars / rachel clements / 23/04/2009
23 April 2009Director's change of particulars / rachel clements / 23/04/2009
23 April 2009Director and secretary's change of particulars / jon reade / 23/04/2009
23 April 2009Director and secretary's change of particulars / jon reade / 23/04/2009
21 April 2009Director and secretary's change of particulars / jon reade / 21/04/2009
21 April 2009Director's change of particulars / rachel clements / 21/04/2009
21 April 2009Registered office changed on 21/04/2009 from suite 17 42 triangle west bristol BS8 1ES
21 April 2009Director and secretary's change of particulars / jon reade / 21/04/2009
21 April 2009Director and secretary's change of particulars / jon reade / 21/04/2009
21 April 2009Registered office changed on 21/04/2009 from suite 17 42 triangle west bristol BS8 1ES
21 April 2009Director and secretary's change of particulars / jon reade / 21/04/2009
21 April 2009Director's change of particulars / rachel clements / 21/04/2009
28 January 2009Return made up to 20/01/09; full list of members
28 January 2009Return made up to 20/01/09; full list of members
10 September 2008Total exemption small company accounts made up to 5 April 2008
10 September 2008Total exemption small company accounts made up to 5 April 2008
10 September 2008Total exemption small company accounts made up to 5 April 2008
7 May 2008Director and secretary's change of particulars / jon reade / 14/04/2008
7 May 2008Director's change of particulars / rachel clements / 14/04/2008
7 May 2008Director's change of particulars / rachel clements / 14/04/2008
7 May 2008Director and secretary's change of particulars / jon reade / 14/04/2008
15 April 2008Registered office changed on 15/04/2008 from 28 maxet house, baldwin street bristol avon BS1 1NG
15 April 2008Registered office changed on 15/04/2008 from 28 maxet house, baldwin street bristol avon BS1 1NG
14 April 2008Director and secretary's change of particulars / jon reade / 14/04/2008
14 April 2008Director and secretary's change of particulars / jon reade / 14/04/2008
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Location of register of members
19 February 2008Director's particulars changed
19 February 2008Return made up to 20/01/08; full list of members
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Director's particulars changed
19 February 2008Director's particulars changed
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Registered office changed on 19/02/08 from: suite 111 3 courthill house 60 water lane wilmslow cheshire SK9 5AJ
19 February 2008Registered office changed on 19/02/08 from: suite 111 3 courthill house 60 water lane wilmslow cheshire SK9 5AJ
19 February 2008Registered office changed on 19/02/08 from: maxet house 28 baldwin street bristol avon BS1 1NG
19 February 2008Location of register of members
19 February 2008Return made up to 20/01/08; full list of members
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Location of debenture register
19 February 2008Registered office changed on 19/02/08 from: maxet house 28 baldwin street bristol avon BS1 1NG
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Director's particulars changed
19 February 2008Secretary's particulars changed;director's particulars changed
19 February 2008Location of debenture register
5 February 2008Total exemption small company accounts made up to 5 April 2007
5 February 2008Total exemption small company accounts made up to 5 April 2007
5 February 2008Total exemption small company accounts made up to 5 April 2007
27 February 2007Return made up to 20/01/07; full list of members
27 February 2007Director's particulars changed
27 February 2007Secretary's particulars changed;director's particulars changed
27 February 2007Return made up to 20/01/07; full list of members
27 February 2007Secretary's particulars changed;director's particulars changed
27 February 2007Director's particulars changed
24 November 2006Total exemption small company accounts made up to 5 April 2006
24 November 2006Total exemption small company accounts made up to 5 April 2006
24 November 2006Total exemption small company accounts made up to 5 April 2006
13 February 2006Secretary's particulars changed;director's particulars changed
13 February 2006Return made up to 20/01/06; full list of members
13 February 2006Return made up to 20/01/06; full list of members
13 February 2006Director's particulars changed
13 February 2006Director's particulars changed
13 February 2006Secretary's particulars changed;director's particulars changed
2 November 2005Total exemption small company accounts made up to 5 April 2005
2 November 2005Total exemption small company accounts made up to 5 April 2005
2 November 2005Total exemption small company accounts made up to 5 April 2005
27 January 2005Return made up to 20/01/05; full list of members
27 January 2005Return made up to 20/01/05; full list of members
24 August 2004Total exemption small company accounts made up to 5 April 2004
24 August 2004Total exemption small company accounts made up to 5 April 2004
24 August 2004Total exemption small company accounts made up to 5 April 2004
26 January 2004Return made up to 20/01/04; full list of members
26 January 2004Return made up to 20/01/04; full list of members
2 December 2003Total exemption small company accounts made up to 31 January 2003
2 December 2003Total exemption small company accounts made up to 31 January 2003
7 October 2003Secretary's particulars changed;director's particulars changed
7 October 2003Secretary's particulars changed;director's particulars changed
6 October 2003Director's particulars changed
6 October 2003Director's particulars changed
6 October 2003Accounting reference date extended from 31/01/04 to 05/04/04
6 October 2003Accounting reference date extended from 31/01/04 to 05/04/04
26 February 2003Registered office changed on 26/02/03 from: 54 corbett close little dawley telford salop TF4 3JQ
26 February 2003Registered office changed on 26/02/03 from: 54 corbett close little dawley telford salop TF4 3JQ
20 January 2003Total exemption full accounts made up to 31 January 2002
20 January 2003Total exemption full accounts made up to 31 January 2002
13 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 2003Company name changed contract warehouse LIMITED\certificate issued on 07/01/03
7 January 2003Company name changed contract warehouse LIMITED\certificate issued on 07/01/03
28 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2002Total exemption full accounts made up to 31 January 2001
11 March 2002Total exemption full accounts made up to 31 January 2001
1 June 2001Ad 15/01/01--------- £ si 10@1
1 June 2001Ad 15/01/01--------- £ si 10@1
2 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 June 2000Accounts for a dormant company made up to 31 January 2000
29 June 2000Accounts for a dormant company made up to 31 January 2000
10 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 January 1999New secretary appointed;new director appointed
25 January 1999Director resigned
25 January 1999New director appointed
25 January 1999Registered office changed on 25/01/99 from: 381 kingsway hove east sussex BN3 4QD
25 January 1999New director appointed
25 January 1999Secretary resigned
25 January 1999Secretary resigned
25 January 1999Registered office changed on 25/01/99 from: 381 kingsway hove east sussex BN3 4QD
25 January 1999Director resigned
25 January 1999New secretary appointed;new director appointed
20 January 1999Incorporation
20 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing