NUMAC VALIDATION SERVICES LIMITED

05191158
14-15 BURFORD WAY BOLDON BUSINESS PARK BOLDON COLLIERY NE35 9PZ

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 officers Appointment of director (Paul Soler Ceinos) 2 Buy now
22 Apr 2022 officers Termination of appointment of director (Karin Soderlund) 1 Buy now
09 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2021 accounts Annual Accounts 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Duncan Normington) 2 Buy now
13 Jul 2021 officers Appointment of secretary (Mr Duncan Macrae Normington) 2 Buy now
13 Jul 2021 officers Termination of appointment of secretary (Martin Forbister) 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 2 Buy now
08 Jun 2020 officers Appointment of director (Mr Duncan Macrae Normington) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Jon Barrie Yard) 1 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 officers Change of particulars for director (Ms Karin Soderlund) 2 Buy now
10 Oct 2018 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 officers Termination of appointment of secretary (Richard Mark Bloom) 1 Buy now
05 Jul 2017 officers Appointment of secretary (Mr Martin Forbister) 2 Buy now
30 Jun 2017 officers Appointment of director (Ms Avril Ann Forde) 2 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Khizer Ismail Ibrahim) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Harnish Mathuradas Hadani) 1 Buy now
29 Jun 2017 officers Termination of appointment of director (Richard Mark Bloom) 1 Buy now
29 Jun 2017 officers Appointment of director (Mrs Karin Soderlund) 2 Buy now
29 Jun 2017 officers Appointment of director (Mr Jon Barrie Yard) 2 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 officers Appointment of director (Mr Richard Mark Bloom) 2 Buy now
27 May 2016 officers Appointment of director (Mr Harnish Mathuradas Hadani) 2 Buy now
27 May 2016 officers Appointment of secretary (Mr Richard Mark Bloom) 2 Buy now
27 May 2016 officers Termination of appointment of secretary (Richard Darler) 1 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2016 officers Appointment of director (Mr Khizer Ismail Ibrahim) 2 Buy now
04 Mar 2016 officers Termination of appointment of director (Nicholas Leonard Satchell) 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 officers Termination of appointment of director (Alain Bertrand) 1 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
06 Aug 2012 officers Termination of appointment of director (Christophe Hammer) 1 Buy now
17 Oct 2011 accounts Annual Accounts 5 Buy now
23 Sep 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
13 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
09 Jun 2009 officers Secretary appointed richard darler 2 Buy now
09 Jun 2009 officers Appointment terminated secretary jason blackman 1 Buy now
08 Apr 2009 officers Director appointed christophe fernand hammer 2 Buy now
08 Apr 2009 officers Director appointed alain didier bertrand 2 Buy now
03 Mar 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 alignment with parent or subsidiary 1 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 96 drove road weston super mare north somerset BS23 3NW 1 Buy now
25 Feb 2009 officers Appointment terminated director and secretary eunice mcadams 1 Buy now
25 Feb 2009 officers Appointment terminated director paul mcadams 1 Buy now
25 Feb 2009 officers Secretary appointed jason blackman 2 Buy now
25 Feb 2009 officers Director appointed nicholas leonard satchell 2 Buy now
25 Feb 2009 resolution Resolution 12 Buy now
12 Feb 2009 accounts Annual Accounts 4 Buy now
26 Sep 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
02 Jan 2008 accounts Annual Accounts 6 Buy now
09 Aug 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
09 Aug 2007 officers Director's particulars changed 1 Buy now
09 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Apr 2007 accounts Annual Accounts 8 Buy now
15 Aug 2006 annual-return Return made up to 07/08/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: unit 1, creslands old mixon crescent weston super mare north somerset BS24 9AX 1 Buy now
28 Oct 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
10 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2005 accounts Accounting reference date extended from 31/07/05 to 31/08/05 1 Buy now
28 Jul 2004 incorporation Incorporation Company 12 Buy now