- Company Overview for NMQA LIMITED (03980314)
- Filing history for NMQA LIMITED (03980314)
- People for NMQA LIMITED (03980314)
- Charges for NMQA LIMITED (03980314)
- More for NMQA LIMITED (03980314)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
22 Oct 2015 | TM01 | Termination of appointment of Mark Robert Gibbins as a director on 7 June 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
22 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
20 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD02 | Register inspection address has been changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ England | |
23 May 2014 | CH01 | Director's details changed for Mark Smith on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Jason Westhorpe on 23 May 2014 | |
23 May 2014 | CH03 | Secretary's details changed for Mr Jason Westhorpe on 23 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 23 May 2014 | |
19 Feb 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
19 Feb 2014 | AAMD | Amended accounts made up to 30 April 2012 | |
18 Dec 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
10 Dec 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
29 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|