NUMARK HOMES LTD

05966346
11 WHITCHURCH PARADE, WHITCHURCH LA EDGWARE MIDDLESEX HA8 6LR

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Patricia Duffy) 1 Buy now
01 Sep 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
01 Sep 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
29 Aug 2015 mortgage Statement of release/cease from a charge 5 Buy now
29 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2015 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
10 Sep 2014 officers Appointment of director (Mrs Patricia Duffy) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Wayne Quintin) 1 Buy now
15 Jul 2014 accounts Annual Accounts 4 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
29 Jul 2013 accounts Annual Accounts 4 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 3 Buy now
11 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2011 accounts Annual Accounts 3 Buy now
18 Feb 2011 resolution Resolution 26 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
10 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
09 Nov 2010 officers Termination of appointment of secretary (Peter Stentiford) 1 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Lee Gladden) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Wayne Quintin) 2 Buy now
20 Jul 2009 accounts Annual Accounts 3 Buy now
26 Nov 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from hillcrest house, 61 farmhill road, waltham abbey essex EN9 1NG 1 Buy now
25 Nov 2008 address Location of register of members 1 Buy now
25 Nov 2008 address Location of debenture register 1 Buy now
25 Nov 2008 capital Capitals not rolled up 2 Buy now
04 Aug 2008 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 13/10/07; full list of members 7 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
05 Oct 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
10 Dec 2006 officers New secretary appointed 2 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 incorporation Incorporation Company 9 Buy now