Advanced company searchLink opens in new window

NMW0914 LIMITED

Company number 03701170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
03 Oct 2014 CERTNM Company name changed moviemail LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • GBP 1,484
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