NOTESMIT LIMITED

Bridgewater Business Park Bridgewater Business Park, Leigh, WN7 4HB, Lancashire
StatusDISSOLVED
Company No.02299386
CategoryPrivate Limited Company
Incorporated23 Sep 1988
Age35 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2015
Years8 years, 7 months, 17 days

SUMMARY

NOTESMIT LIMITED is an dissolved private limited company with number 02299386. It was incorporated 35 years, 8 months, 7 days ago, on 23 September 1988 and it was dissolved 8 years, 7 months, 17 days ago, on 13 October 2015. The company address is Bridgewater Business Park Bridgewater Business Park, Leigh, WN7 4HB, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: Intersabre Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Kenneth Scowcroft

Termination date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD

Change date: 2013-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Dallimore

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Intersabre Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Lefton

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Scowcroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from belle isle windermere cumbria

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 01/12/92 from: scottish provident house 7 booth street manchester M2 4AE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/91; change of members

Documents

Legacy

Date: 09 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/92; change of members

Documents

Legacy

Date: 08 Jun 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Address

Type: 287

Description: Registered office changed on 11/05/92 from: scottish provident house 7 booth street manchester. M2 4AE

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 22/04/92 from: 31-33 princess street manchester M2 4EW

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 07/09/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Resolution

Date: 24 Aug 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/03/90; full list of members

Documents

View document PDF

Resolution

Date: 22 Aug 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD NEED LIMITED

32 HIGH STREET,NEW MALDEN,KT3 4HE

Number:04553215
Status:ACTIVE
Category:Private Limited Company

INCS LT LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC569107
Status:ACTIVE
Category:Private Limited Company

LLANGENNECH CHIP SHOP LTD

60A BRIDGE STREET,LLANELLI,SA14 8TN

Number:11736940
Status:ACTIVE
Category:Private Limited Company

NECRON LTD

36 WEST AVENUE,HAYES,UB3 2EY

Number:09594369
Status:ACTIVE
Category:Private Limited Company

NEW FOREST ASBESTOS SOLUTIONS LTD

158 BEECH CRESCENT,HYTHE,SO45 3QD

Number:11650352
Status:ACTIVE
Category:Private Limited Company

SALA SWEET LTD

97A FRAMPTON STREET,LONDON,NW8 8NA

Number:11330445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source