Nortek Instruments Ltd was registered on 19 September 2002, it's status at Companies House is "Active". There are 7 directors listed as Cardy, Claire, Dypbukt, Ole, Johnsen, Ronny Bjarne, Koch-hagen, Jannicke, Lohrmann, Atle, Marum, Finn Ivar, Jones, Gordon Thomas for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARDY, Claire | 01 September 2020 | - | 1 |
DYPBUKT, Ole | 20 July 2015 | - | 1 |
JOHNSEN, Ronny Bjarne | 01 September 2020 | - | 1 |
KOCH-HAGEN, Jannicke | 01 September 2020 | - | 1 |
LOHRMANN, Atle | 19 September 2002 | - | 1 |
MARUM, Finn Ivar | 01 September 2020 | - | 1 |
JONES, Gordon Thomas | 19 September 2002 | 20 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
CH01 - Change of particulars for director | 03 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
AP01 - Appointment of director | 03 September 2020 | |
AD01 - Change of registered office address | 02 September 2020 | |
AA - Annual Accounts | 09 June 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 10 September 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 10 November 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
AD01 - Change of registered office address | 08 July 2016 | |
AUD - Auditor's letter of resignation | 04 July 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 08 September 2011 | |
SH03 - Return of purchase of own shares | 26 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
TM02 - Termination of appointment of secretary | 14 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AD01 - Change of registered office address | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
RESOLUTIONS - N/A | 13 October 2010 | |
SH06 - Notice of cancellation of shares | 13 October 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 22 August 2007 | |
225 - Change of Accounting Reference Date | 22 May 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 17 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
NEWINC - New incorporation documents | 19 September 2002 |