Advanced company searchLink opens in new window

NEMC GROUP LIMITED

Company number 04096468

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 19 July 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 19 July 2012
12 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Aug 2011 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 16 August 2011
03 Aug 2011 AD01 Registered office address changed from 11-12 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 3 August 2011
01 Aug 2011 4.20 Statement of affairs with form 4.19
01 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2011 600 Appointment of a voluntary liquidator
06 Jun 2011 1.4 Notice of completion of voluntary arrangement
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
11 Feb 2011 TM01 Termination of appointment of Alistair Smith as a director
07 Oct 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Aug 2010 TM02 Termination of appointment of Heather Ramshaw as a secretary
13 Aug 2010 TM01 Termination of appointment of Richard Todd as a director
13 Aug 2010 TM01 Termination of appointment of Heather Ramshaw as a director
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 20,000
02 Nov 2009 AD02 Register inspection address has been changed
02 Nov 2009 CH03 Secretary's details changed for Heather Ramshaw on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Alistair James Smith on 1 October 2009