Advanced company searchLink opens in new window

NMSC REALISATIONS LIMITED

Company number 00080223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2014 DS01 Application to strike the company off the register
05 Jun 2014 AR01 Annual return made up to 5 April 2014 no member list
04 Jun 2014 TM01 Termination of appointment of Brian Roach as a director
04 Jun 2014 TM01 Termination of appointment of Robert Baker as a director
04 Jun 2014 TM01 Termination of appointment of Francis Doran as a director
14 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
22 Oct 2013 CERTNM Company name changed new mount social club LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-06
22 Oct 2013 CONNOT Change of name notice
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
06 Aug 2013 AD01 Registered office address changed from 214, St. Margarets Road, Ward End, Birmingham B8 2BG on 6 August 2013
24 Jul 2013 MR04 Satisfaction of charge 7 in full
24 Jul 2013 MR04 Satisfaction of charge 6 in full
23 Jul 2013 AR01 Annual return made up to 5 April 2013 no member list
19 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
21 Jun 2012 CH01 Director's details changed for Mr Brian G Roach on 21 June 2012
20 Jun 2012 AR01 Annual return made up to 5 April 2012 no member list
20 Jun 2012 CH03 Secretary's details changed for Stanley Brelsford on 5 April 2012
20 Jun 2012 CH01 Director's details changed for Robert Charles Baker on 5 April 2012
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 5 April 2011 no member list
20 Jun 2011 TM01 Termination of appointment of Lawrence Collins as a director
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 5 April 2010 no member list