NMUK LIMITED: Filings
Overview
| Company Name | NMUK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08026463 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NMUK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2017 | 15 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2018 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Claire Louise Blanche Watkins as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on Mar 20, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Charles Dishington Watson as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Callcott as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Louise Blanche Watkins as a director on Mar 31, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Nicholas Hayle as a director on Dec 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter James Douglas as a director on Dec 28, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Charles Dishington Watson as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 6 Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD on Apr 15, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of Phil Wood as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0