NMUK LIMITED

Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, West Yorkshire
StatusDISSOLVED
Company No.08026463
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution22 Apr 2020
Years4 years, 29 days

SUMMARY

NMUK LIMITED is an dissolved private limited company with number 08026463. It was incorporated 12 years, 1 month, 10 days ago, on 11 April 2012 and it was dissolved 4 years, 29 days ago, on 22 April 2020. The company address is Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2019

Action Date: 12 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-12

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2019

Action Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Blanche Watkins

Termination date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT

Change date: 2017-03-20

Old address: Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Charles Dishington Watson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Callcott

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Blanche Watkins

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-28

Officer name: David Nicholas Hayle

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Douglas

Appointment date: 2015-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Charles Dishington Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: 6 Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2UD

New address: Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD

Change date: 2015-04-15

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Wood

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080264630001

Charge creation date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Callcott

Appointment date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nalco mobotec (uk) LIMITED\certificate issued on 19/11/13

Documents

View document PDF

Change of name notice

Date: 19 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Winnington Avenue Northwich Cheshire CW8 4DX United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mulhere

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Lee

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Wood

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Hayle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Patrick Mulhere

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Flitman

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Richmond Lee

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGOLA-UK TRADING INTERNATIONAL LTD

115 ST. CUTHBERTS COURT,GATESHEAD,NE8 2LP

Number:09693220
Status:ACTIVE
Category:Private Limited Company

HIVE MINDER LTD

SUITE 875, KEMP HOUSE,LONDON,EC1V 2NX

Number:07961317
Status:ACTIVE
Category:Private Limited Company

LILIES HOME CARE LTD

OFFICE 17 SUITE ONE,BRADFORD,BD4 9SW

Number:10968394
Status:ACTIVE
Category:Private Limited Company

MJM RECRUITMENT LTD.

KEMP HOUSE, 152-160 CITY ROAD, LONDON,LONDON,EC1V 2NX

Number:06234971
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTORR SPECIALIST LTD.

26 GREBE CLOSE,GATESHEAD,NE11 9FE

Number:10869818
Status:ACTIVE
Category:Private Limited Company

RESSANCE LIMITED

116 BARTHOLOMEW STREET,NEWBURY,RG14 5DT

Number:07158709
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