Advanced company searchLink opens in new window

NMG DESIGN LIMITED

Company number 05171735

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-12-23
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