- Company Overview for NM PROPERTIES (STOKE) LTD (07863674)
- Filing history for NM PROPERTIES (STOKE) LTD (07863674)
- People for NM PROPERTIES (STOKE) LTD (07863674)
- Charges for NM PROPERTIES (STOKE) LTD (07863674)
- More for NM PROPERTIES (STOKE) LTD (07863674)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 January 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 May 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Dpc Vernon Road Stoke on Trent Staffs ST4 2QY to C/O Ams Accountants Corporate Ltd Queens Court 24 Queens Street Manchester M2 5HX on 29 June 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Aug 2013 | TM01 | Termination of appointment of Nadeem Mahmood as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Ashfaq Khan as a director | |
18 Feb 2013 | AD01 | Registered office address changed from Unit 2 380 High Street Stoke-on-Trent ST6 5ET United Kingdom on 18 February 2013 | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2011 | NEWINC |
Incorporation
|