- Company Overview for NMG DESIGN LIMITED (05171735)
- Filing history for NMG DESIGN LIMITED (05171735)
- People for NMG DESIGN LIMITED (05171735)
- More for NMG DESIGN LIMITED (05171735)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
05 Dec 2011 | TM01 | Termination of appointment of Jonathan Gunby as a director on 2 December 2011 | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
|
|
20 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Baker on 1 January 2011 | |
04 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
24 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
11 Jan 2010 | CERTNM |
Company name changed adventis nmg LIMITED\certificate issued on 11/01/10
|
|
11 Jan 2010 | CONNOT | Change of name notice | |
09 Jan 2010 | TM02 | Termination of appointment of Peter Linnell as a secretary | |
09 Jan 2010 | TM01 | Termination of appointment of Peter Linnell as a director | |
09 Jan 2010 | TM01 | Termination of appointment of Charles Philpot as a director | |
04 Jan 2010 | AD01 | Registered office address changed from 93-95 Wigmore Street London W1U 1HH on 4 January 2010 | |
04 Jan 2010 | TM01 | Termination of appointment of Charles Philpot as a director | |
04 Jan 2010 | TM01 | Termination of appointment of Peter Linnell as a director | |
04 Jan 2010 | TM02 | Termination of appointment of Peter Linnell as a secretary | |
08 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
08 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Aug 2008 | 288b | Appointment Terminated Director mark harris | |
24 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
24 Jul 2008 | 288c | Director's Change of Particulars / nicholas baker / 06/07/2008 / HouseName/Number was: , now: 89; Street was: birches 4 brookfields, now: skipper way the island; Area was: brook end potton, now: little paxton; Post Town was: sandy, now: st. Neots; Region was: bedfordshire, now: cambridge; Post Code was: SG19 2TL, now: PE19 6LT | |
24 Jul 2007 | 363a | Return made up to 06/07/07; full list of members |