Based in Essex, Norfolk Broads Fishing Ltd was registered on 22 September 2008. We don't know the number of employees at this business. The current directors of this company are listed as Qa Registrars Limited, Qa Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA NOMINEES LIMITED | 22 September 2008 | 22 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA REGISTRARS LIMITED | 22 September 2008 | 22 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2017 | |
DISS16(SOAS) - N/A | 09 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 28 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 January 2011 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AAMD - Amended Accounts | 11 October 2010 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 August 2010 | |
AR01 - Annual Return | 05 October 2009 | |
225 - Change of Accounting Reference Date | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
NEWINC - New incorporation documents | 22 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 January 2011 | Outstanding |
N/A |
Legal charge | 12 August 2010 | Outstanding |
N/A |