- Company Overview for NUMARK HOMES LTD (05966346)
- Filing history for NUMARK HOMES LTD (05966346)
- People for NUMARK HOMES LTD (05966346)
- Charges for NUMARK HOMES LTD (05966346)
- Insolvency for NUMARK HOMES LTD (05966346)
- More for NUMARK HOMES LTD (05966346)
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 Nov 2010 | AD01 | Registered office address changed from 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP on 9 November 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Lee Gladden on 13 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Wayne Quintin on 13 October 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from hillcrest house, 61 farmhill road, waltham abbey essex EN9 1NG | |
25 Nov 2008 | 353 | Location of register of members | |
25 Nov 2008 | 190 | Location of debenture register | |
25 Nov 2008 | 88(2) | Capitals not rolled up | |
04 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
20 Nov 2007 | 363s |
Return made up to 13/10/07; full list of members
|
|
18 Oct 2007 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | 395 | Particulars of mortgage/charge | |
05 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Jun 2007 | 288b | Director resigned | |
10 Dec 2006 | 288a | New secretary appointed | |
10 Dec 2006 | 288a | New director appointed | |
10 Dec 2006 | 288a | New director appointed | |
10 Dec 2006 | 288a | New director appointed | |
10 Dec 2006 | 288a | New director appointed | |
13 Oct 2006 | 288b | Director resigned | |
13 Oct 2006 | 288b | Secretary resigned | |
13 Oct 2006 | NEWINC | Incorporation |