- Company Overview for NWM ENTERPRISES LIMITED (03542113)
- Filing history for NWM ENTERPRISES LIMITED (03542113)
- People for NWM ENTERPRISES LIMITED (03542113)
- More for NWM ENTERPRISES LIMITED (03542113)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
17 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | AR01 | Annual return made up to 29 March 2016 no member list | |
21 Jan 2016 | CH01 | Director's details changed for Mr Steven Pullinger on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Vincent Patrick Moran as a director on 8 December 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Paul Benedict Fendrich on 19 January 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 29 March 2015 no member list | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Vincent Patrick Moran as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Paul Benedict Fendrich as a director on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Roger Gordon Hanbury as a director on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Laurence Richard Simon Newman as a director on 31 March 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Ian David John Valder as a director on 31 March 2014 | |
16 Dec 2014 | AP01 | Appointment of Steve Pullinger as a director on 16 December 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Peter Charles Weller Juniper as a director on 20 October 2014 | |
08 Oct 2014 | AP03 | Appointment of Yetunde Salami as a secretary on 1 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Llanthony Warehouse, the Docks Gloucester Gloucestershire GL1 2EH to First Floor North 500 Elder Gate Milton Keynes MK9 1BB on 8 October 2014 |