- Company Overview for NEMESIS PROTECTION LIMITED (06786897)
- Filing history for NEMESIS PROTECTION LIMITED (06786897)
- People for NEMESIS PROTECTION LIMITED (06786897)
- Insolvency for NEMESIS PROTECTION LIMITED (06786897)
- More for NEMESIS PROTECTION LIMITED (06786897)
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) |
---|---|---|---|
08 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2012 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jan 2011 | AD01 | Registered office address changed from 66 Haven Way Newhaven East Sussex BN9 9TD on 26 January 2011 | |
25 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Jan 2010 | AR01 |
Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
|
|
11 Jan 2010 | CH03 | Secretary's details changed for Ms Rebecca Mary Payne on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Mel Knight on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Ms Rebecca Mary Payne on 11 January 2010 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 5 north street hailsham east sussex BN27 1DQ | |
16 Jun 2009 | 288c | Director's Change of Particulars / mel knight / 15/05/2009 / HouseName/Number was: , now: 4A; Street was: basement flat 1 1-3 grand mansions, now: prideaux road; Area was: silverdale road, now: ; Post Code was: BN20 7AD, now: BN21 2ND | |
16 Jun 2009 | 288c | Director and Secretary's Change of Particulars / rebecca payne / 15/05/2009 / HouseName/Number was: , now: 4A; Street was: basement flat, now: prideaux road; Area was: 1-3 grand mansions, now: ; Post Code was: BN20 7AD, now: BN21 2ND | |
16 Jun 2009 | 288b | Appointment Terminated Director robert payne | |
22 Jan 2009 | 88(2) | Ad 09/01/09 gbp si 99@1=99 gbp ic 1/100 | |
22 Jan 2009 | 288a | Director appointed robert david payne | |
22 Jan 2009 | 288a | Director and secretary appointed rebecca mary payne | |
22 Jan 2009 | 288a | Director appointed mel knight | |
12 Jan 2009 | 288b | Appointment Terminated Director barbara kahan | |
09 Jan 2009 | NEWINC | Incorporation |