- Company Overview for NEMC GROUP LIMITED (04096468)
- Filing history for NEMC GROUP LIMITED (04096468)
- People for NEMC GROUP LIMITED (04096468)
- Charges for NEMC GROUP LIMITED (04096468)
- Insolvency for NEMC GROUP LIMITED (04096468)
- More for NEMC GROUP LIMITED (04096468)
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
|
|
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
|
|
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 |