- Company Overview for NOR-MECH LIMITED (05463571)
- Filing history for NOR-MECH LIMITED (05463571)
- People for NOR-MECH LIMITED (05463571)
- Charges for NOR-MECH LIMITED (05463571)
- Insolvency for NOR-MECH LIMITED (05463571)
- More for NOR-MECH LIMITED (05463571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2023 | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2022 | |
18 May 2021 | AD01 | Registered office address changed from Cemex House Tan House Lane (Behind Samuel House) Widnes Cheshire WA8 0RR England to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 18 May 2021 | |
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | LIQ02 | Statement of affairs | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
08 Apr 2019 | TM01 | Termination of appointment of Jennifer Crampton as a director on 28 March 2019 | |
05 Apr 2019 | PSC07 | Cessation of Jennifer Crampton as a person with significant control on 29 March 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Jennifer Crampton as a secretary on 29 March 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from 23 Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL to Cemex House Tan House Lane (Behind Samuel House) Widnes Cheshire WA8 0RR on 3 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |