NATIONAL FACILITIES MANAGEMENT LTD.

04728326
10TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Dec 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
11 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Aug 2022 mortgage Statement of release/cease from a charge 1 Buy now
25 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
09 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
08 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Dec 2020 resolution Resolution 1 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 14 Buy now
02 Oct 2020 officers Termination of appointment of director (Anna Healy) 1 Buy now
10 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 11 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2019 mortgage Registration of a charge 33 Buy now
20 Aug 2019 mortgage Registration of a charge 22 Buy now
20 Aug 2019 mortgage Registration of a charge 22 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Nicola Taylor) 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 officers Termination of appointment of director (Michael Henry Stainer) 1 Buy now
24 Dec 2018 accounts Annual Accounts 11 Buy now
03 Aug 2018 officers Appointment of director (Mr Michael Henry Stainer) 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Appointment of director (Mrs Anna Healy) 2 Buy now
29 Dec 2017 accounts Annual Accounts 13 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Geoffrey Alan Mitchell) 2 Buy now
26 Nov 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
31 Jul 2014 mortgage Registration of a charge 30 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 5 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 5 Buy now
29 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2013 accounts Annual Accounts 5 Buy now
09 Sep 2013 mortgage Registration of a charge 7 Buy now
06 Aug 2013 officers Appointment of director (Mrs Nicola Taylor) 2 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Dec 2011 auditors Auditors Resignation Company 1 Buy now
05 Dec 2011 accounts Annual Accounts 7 Buy now
19 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
03 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Farnfield and Nicholls Secretarial Limited) 1 Buy now
07 Jul 2010 accounts Annual Accounts 17 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
06 Jul 2009 accounts Annual Accounts 18 Buy now
11 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 18 Buy now
24 Jun 2008 annual-return Return made up to 09/04/08; full list of members 3 Buy now
05 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2008 officers Secretary appointed farnfield and nicholls secretarial LIMITED 2 Buy now
02 Apr 2008 officers Director appointed geoffrey alan mitchell 2 Buy now
11 Mar 2008 capital Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
11 Mar 2008 officers Appointment terminated director paul mayo 1 Buy now
11 Mar 2008 officers Appointment terminated director and secretary simon morgan 1 Buy now
11 Mar 2008 officers Appointment terminated director anthony brunt 1 Buy now
11 Mar 2008 officers Appointment terminated director alistair morgan 1 Buy now
23 Dec 2007 accounts Annual Accounts 18 Buy now
01 May 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 9 Buy now
11 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
31 May 2006 annual-return Return made up to 09/04/06; full list of members 8 Buy now
29 Dec 2005 accounts Annual Accounts 8 Buy now
14 Jul 2005 annual-return Return made up to 09/04/05; full list of members 3 Buy now
04 Aug 2004 accounts Annual Accounts 7 Buy now
25 May 2004 annual-return Return made up to 09/04/04; full list of members 8 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
26 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers New director appointed 2 Buy now
27 Apr 2003 accounts Accounting reference date shortened from 30/04/04 to 29/02/04 1 Buy now
14 Apr 2003 address Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
11 Apr 2003 officers New director appointed 1 Buy now
11 Apr 2003 officers New secretary appointed 1 Buy now
11 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 incorporation Incorporation Company 31 Buy now