Advanced company searchLink opens in new window

NEMECO LIMITED

Company number 06753266

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
14 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
28 May 2012 AA Total exemption full accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
26 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
15 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
15 Dec 2009 CH03 Secretary's details changed for Caroline Ann Green on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Stuart Charles Green on 15 December 2009
04 Dec 2008 288a Director appointed stuart charles green
01 Dec 2008 288b Appointment terminated director stephen walker
28 Nov 2008 288a Secretary appointed caroline ann green
28 Nov 2008 288b Appointment terminated secretary mcs formations LIMITED
19 Nov 2008 NEWINC Incorporation