Advanced company searchLink opens in new window

NEC MONEY TRANSFER LIMITED

Company number 07179911

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)
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 AD01 Registered office address changed from C/O Abm Ashabul & Co 33 Dod Street London E14 7EQ to Limehouse Court 3-11 Dod Street Canary Wharf London E14 7EQ on 4 August 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from C/O C/O Abm Ashabul & Co Lime House Court 3-11 Dod Street London E14 7EQ to 33 Dod Street London E14 7EQ on 1 August 2014
29 Jul 2014 AD01 Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to Lime House Court 3-11 Dod Street London E14 7EQ on 29 July 2014
09 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
14 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AP01 Appointment of Md Barkat Ali as a director
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AP01 Appointment of Mr Farazy Ikram as a director
13 Sep 2011 TM01 Termination of appointment of Faruk Hossain as a director
13 Sep 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 AP01 Appointment of Faruk Hossain as a director
12 May 2010 TM01 Termination of appointment of Jahangir Mohammad Hossain as a director
12 May 2010 TM01 Termination of appointment of Farazy Ikram as a director
05 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)