NMUK LIMITED
Status | DISSOLVED |
Company No. | 08026463 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 19 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mulhere
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Lee
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Wood
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nicholas Hayle
Documents
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
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Patrick Mulhere
Documents
Termination director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Flitman
Documents
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
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl Richmond Lee
Documents
Some Companies
ANGOLA-UK TRADING INTERNATIONAL LTD
115 ST. CUTHBERTS COURT,GATESHEAD,NE8 2LP
Number: | 09693220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 875, KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07961317 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17 SUITE ONE,BRADFORD,BD4 9SW
Number: | 10968394 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 152-160 CITY ROAD, LONDON,LONDON,EC1V 2NX
Number: | 06234971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 GREBE CLOSE,GATESHEAD,NE11 9FE
Number: | 10869818 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BARTHOLOMEW STREET,NEWBURY,RG14 5DT
Number: | 07158709 |
Status: | ACTIVE |
Category: | Private Limited Company |