About

Registered Number: 04613488
Date of Incorporation: 10/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2018 (6 years and 1 month ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Founded in 2002, Noremac Systems Ltd are based in Wynyard, it's status at Companies House is "Dissolved". There is one director listed for Noremac Systems Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EATON, Rebecca 10 December 2002 03 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2018
LIQ13 - N/A 14 November 2017
4.70 - N/A 03 February 2017
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 19 January 2017
AD01 - Change of registered office address 28 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
AA01 - Change of accounting reference date 25 August 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 January 2015
TM02 - Termination of appointment of secretary 19 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.