Advanced company searchLink opens in new window

NMR SERVICES LTD

Company number 06860934

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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
28 May 2015 AD01 Registered office address changed from Constant Spring Fleet Hill Finchampstead Wokingham Berkshire RG40 4LA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 28 May 2015
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
26 May 2015 4.70 Declaration of solvency
24 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mrs Narinder Shergill on 1 January 2012
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 241a Nine Mile Ride Finchampstead Wokingham RG40 3NY on 8 November 2010
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 AP03 Appointment of Mrs Balbinder Kaur as a secretary
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 10
23 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Mrs Narinder Shergill on 27 March 2010
27 Mar 2009 NEWINC Incorporation