Norman 2000 LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GEORGE WILLIAM SHARES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06507763 |
Record last updated | Saturday, May 6, 2017 8:45:18 AM UTC |
Official Address | 32 Portland Place 6415 Suite London West End There are 1,080 companies registered at this street |
Postal Code | W1A1UU |
Sector | Business & management consultancy |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 15, 2013 | Second notification of strike-off action in london gazette | |
Registry | Jul 2, 2013 | First notification of strike - off in london gazette | |
Registry | Dec 22, 2012 | Compulsory strike off suspended | |
Registry | Nov 13, 2012 | First notification of strike-off action in london gazette | |
Registry | May 3, 2012 | Compulsory strike off suspended | |
Registry | Mar 6, 2012 | First notification of strike-off action in london gazette | |
Registry | Nov 21, 2011 | Change of registered office address | |
Registry | Nov 18, 2011 | Resignation of one Director | |
Registry | Nov 17, 2011 | Resignation of one Director 8319285... | |
Registry | Nov 8, 2011 | Resignation of 2 people: one Consultant and one Director (a man) | |
Registry | Jun 14, 2011 | Annual return | |
Registry | Jun 3, 2011 | Appointment of a person as Director | |
Registry | May 24, 2011 | Appointment of a man as Consultant and Director | |
Registry | Feb 18, 2011 | Company name change | |
Registry | Feb 18, 2011 | Change of name certificate | |
Registry | Feb 2, 2011 | Notice of change of name nm01 - resolution | |
Financials | Jan 14, 2011 | Annual accounts | |
Registry | Jan 14, 2011 | Appointment of a person as Director | |
Registry | Jan 14, 2011 | Resignation of one Secretary | |
Registry | Jan 14, 2011 | Resignation of one Director | |
Registry | Jan 1, 2011 | Resignation of 2 people: one Consultant, one Secretary and one Director | |
Registry | Sep 27, 2010 | Change of registered office address | |
Registry | Sep 18, 2010 | Notice of striking-off action discontinued | |
Registry | Sep 16, 2010 | Annual return | |
Registry | Jun 22, 2010 | First notification of strike-off action in london gazette | |
Registry | Sep 5, 2009 | Notice of striking-off action discontinued | |
Registry | Sep 3, 2009 | Resignation of a person | |
Financials | Sep 3, 2009 | Annual accounts | |
Registry | Sep 3, 2009 | Change in situation or address of registered office | |
Registry | Sep 3, 2009 | Resignation of a person | |
Registry | Sep 3, 2009 | Resignation of a person 7974747... | |
Registry | Sep 3, 2009 | Annual return | |
Registry | Jun 16, 2009 | First notification of strike-off action in london gazette | |
Registry | Apr 14, 2009 | Appointment of a person | |
Registry | Apr 14, 2009 | Appointment of a person 7959832... | |
Registry | Apr 14, 2009 | Appointment of a man as Director | |
Registry | Apr 1, 2009 | Two appointments: 2 companies | |
Registry | Mar 1, 2009 | Resignation of 2 people: one Consultant, one Secretary and one Director | |
Registry | May 27, 2008 | Change in situation or address of registered office | |
Registry | Feb 18, 2008 | Two appointments: 2 companies | |