Normac Building Services Ltd was setup in 2001. There is only one director listed for this company in the Companies House registry. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Mary Agnes | 01 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 July 2016 | |
DS01 - Striking off application by a company | 23 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AA01 - Change of accounting reference date | 01 March 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AD01 - Change of registered office address | 13 November 2014 | |
AD01 - Change of registered office address | 06 November 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AA - Annual Accounts | 02 July 2014 | |
MR01 - N/A | 01 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 22 October 2012 | |
CERTNM - Change of name certificate | 05 September 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AD01 - Change of registered office address | 14 December 2009 | |
AR01 - Annual Return | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2008 | |
363a - Annual Return | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 23 May 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 08 October 2004 | |
287 - Change in situation or address of Registered Office | 08 October 2004 | |
AA - Annual Accounts | 12 November 2003 | |
363s - Annual Return | 22 October 2003 | |
363s - Annual Return | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
NEWINC - New incorporation documents | 01 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 October 2013 | Outstanding |
N/A |
Legal charge | 03 July 2007 | Outstanding |
N/A |
Legal charge | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 16 May 2007 | Outstanding |
N/A |