- Company Overview for NM MANAGEMENT LTD (08816354)
- Filing history for NM MANAGEMENT LTD (08816354)
- People for NM MANAGEMENT LTD (08816354)
- More for NM MANAGEMENT LTD (08816354)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
10 Apr 2019 | PSC01 | Notification of Anthony Bunker as a person with significant control on 1 February 2019 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | AD01 | Registered office address changed from 2 West Lorne Street Chester CH1 4AF United Kingdom to Fern Hill Business Centre Todd St Bury BL9 5BJ on 30 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Jul 2017 | AP01 | Appointment of Mr Anthony Bunker as a director on 1 April 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 2 West Lorne Street Chester CH1 4AF on 4 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Neil Mcdermid as a director on 1 April 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|