NMUK PROPERTY LIMITED

17 The Stables 17 The Stables, Ripon, HG4 5AE, North Yorkshire
StatusDISSOLVED
Company No.06357290
CategoryPrivate Limited Company
Incorporated31 Aug 2007
Age16 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 3 months, 4 days

SUMMARY

NMUK PROPERTY LIMITED is an dissolved private limited company with number 06357290. It was incorporated 16 years, 9 months, 15 days ago, on 31 August 2007 and it was dissolved 10 years, 3 months, 4 days ago, on 11 March 2014. The company address is 17 The Stables 17 The Stables, Ripon, HG4 5AE, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2013

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bari William Irving-Phillips

Termination date: 2013-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas moody / 01/01/2009 / Middle Name/s was: john, now: john anthony; HouseName/Number was: , now: school house; Street was: mellwood, now: ; Area was: jervaulx, now: aldfield; Region was: , now: north yorkshire; Post Code was: HG4 4PJ, now: HG4 3BE

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 4 the stables newby hall ripon HG4 5AE

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director COINC directors LIMITED

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary COINC secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed bari irving-phillips

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john moody

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from 200 strand london WC2R 1DJ

Documents

View document PDF

Incorporation company

Date: 31 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTITUDE SOFTWARE LIMITED

22 GREAT JAMES STREET,,WC1N 3ES

Number:03833504
Status:ACTIVE
Category:Private Limited Company

CALLELL LIMITED

MOTTRAM COTTAGE,WILMSLOW,SK9 2BW

Number:08038202
Status:ACTIVE
Category:Private Limited Company

CREATIVE GRAVY LTD

9 BRIDGE STREET,WALTON-ON-THAMES,KT12 1AE

Number:07196170
Status:ACTIVE
Category:Private Limited Company

DONEGAL DEVELOPMENTS LTD

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:08410887
Status:ACTIVE
Category:Private Limited Company

JENNY GREEN LIMITED

CROSSWAYS TRINITY ROAD,ALTON,GU34 5NN

Number:10005005
Status:ACTIVE
Category:Private Limited Company

THE LEICESTER COUNSELLING CENTRE

LODGE NO. 1 VICTORIA PARK,LEICESTER,LE1 7RY

Number:03407375
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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