NOTESMIT LIMITED
Status | DISSOLVED |
Company No. | 02299386 |
Category | Private Limited Company |
Incorporated | 23 Sep 1988 |
Age | 35 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2015 |
Years | 8 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
Dissolution application strike off company
Date: 19 Jun 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Dallimore
Documents
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
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
Appoint corporate director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Intersabre Limited
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lefton
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Scowcroft
Documents
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
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
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
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from belle isle windermere cumbria
Documents
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
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/08; no change of members
Documents
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
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; full list of members
Documents
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
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; full list of members
Documents
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
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
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
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
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
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
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
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
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
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
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
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
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/99; full list of members
Documents
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
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/98; no change of members
Documents
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
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/97; no change of members
Documents
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
Legacy
Date: 21 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/96; full list of members
Documents
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
Legacy
Date: 28 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/94; no change of members
Documents
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
Legacy
Date: 25 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/93; full list of members
Documents
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
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
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
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
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
Legacy
Date: 24 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 07 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 24 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/03/90; full list of members
Documents
Resolution
Date: 22 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
32 HIGH STREET,NEW MALDEN,KT3 4HE
Number: | 04553215 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC569107 |
Status: | ACTIVE |
Category: | Private Limited Company |
60A BRIDGE STREET,LLANELLI,SA14 8TN
Number: | 11736940 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
97A FRAMPTON STREET,LONDON,NW8 8NA
Number: | 11330445 |
Status: | ACTIVE |
Category: | Private Limited Company |