Restoration. Restoration order of court. |
2018-05-25 |
View Report |
Gazette. Gazette dissolved liquidation. |
2013-01-18 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2012-10-18 |
View Report |
Insolvency. Brought down date: 2012-07-16. |
2012-08-13 |
View Report |
Insolvency. Brought down date: 2012-01-16. |
2012-01-24 |
View Report |
Insolvency. Brought down date: 2011-07-16. |
2011-07-27 |
View Report |
Insolvency. Brought down date: 2011-01-16. |
2011-02-10 |
View Report |
Insolvency. Brought down date: 2010-07-16. |
2010-08-06 |
View Report |
Insolvency. Brought down date: 2009-07-16. |
2010-02-24 |
View Report |
Insolvency. Brought down date: 2010-01-16. |
2010-02-19 |
View Report |
Insolvency. Brought down date: 2009-07-16. |
2009-08-10 |
View Report |
Change of name. Description: Company name changed norman rhead (precast) LIMITED\certificate issued on 20/02/09. |
2009-02-19 |
View Report |
Insolvency. Form attached: 4.19. |
2008-07-24 |
View Report |
Resolution. Description: Resolutions. |
2008-07-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2008-07-24 |
View Report |
Address. Description: Registered office changed on 07/07/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS. |
2008-07-07 |
View Report |
Annual return. Legacy. |
2008-03-12 |
View Report |
Officers. Description: Secretary appointed mrs avis banbury. |
2008-02-26 |
View Report |
Officers. Description: Appointment terminated secretary david parnell. |
2008-02-25 |
View Report |
Officers. Description: Appointment terminated director david parnell. |
2008-02-25 |
View Report |
Accounts. Legacy. |
2007-12-07 |
View Report |
Accounts. Accounts type full. |
2007-11-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-05-04 |
View Report |
Address. Description: Registered office changed on 17/04/07 from: aquis court 31 fishpool street st.albans hertfordshire AL3 4RF. |
2007-04-17 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2007-04-17 |
View Report |
Officers. Description: New director appointed. |
2007-04-17 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Officers. Description: Director resigned. |
2007-04-16 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-16 |
View Report |
Annual return. Legacy. |
2006-11-20 |
View Report |
Accounts. Accounts type full. |
2006-11-02 |
View Report |
Accounts. Accounts type full. |
2005-11-04 |
View Report |
Annual return. Legacy. |
2005-10-19 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2005-08-23 |
View Report |
Accounts. Accounts type full. |
2004-11-02 |
View Report |
Annual return. Legacy. |
2004-10-15 |
View Report |
Accounts. Accounts type full. |
2003-11-04 |
View Report |
Annual return. Legacy. |
2003-10-27 |
View Report |
Annual return. Legacy. |
2003-03-14 |
View Report |
Officers. Description: New secretary appointed. |
2003-02-24 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-02-24 |
View Report |
Accounts. Accounts type full. |
2002-11-02 |
View Report |
Auditors. Auditors resignation company. |
2002-05-31 |
View Report |
Miscellaneous. Description: Dir res no circumstances for att. |
2002-05-31 |
View Report |
Annual return. Legacy. |
2002-04-23 |
View Report |
Officers. Description: New director appointed. |
2001-08-17 |
View Report |
Officers. Description: New director appointed. |
2001-08-17 |
View Report |