- Company Overview for NMW0914 LIMITED (03701170)
- Filing history for NMW0914 LIMITED (03701170)
- People for NMW0914 LIMITED (03701170)
- Charges for NMW0914 LIMITED (03701170)
- Insolvency for NMW0914 LIMITED (03701170)
- More for NMW0914 LIMITED (03701170)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2018 | |
02 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2017 | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2016 | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2015 | |
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | CERTNM |
Company name changed moviemail LIMITED\certificate issued on 03/10/14
|
|
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2014 | AD01 | Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 24 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2013 | CH01 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Alan Hunter as a director | |
23 Jan 2013 | TM02 | Termination of appointment of Alan Hunter as a secretary | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Alan Hunter on 1 August 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Daniel Alexander John Hunter on 1 September 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 |