N.R.L ACCOUNTANCY LIMITED

06238154
BUILDING 5 GLASS HOUSE ROAD, GLASS HOUSE BUSINESS PARK WIGAN ENGLAND WN3 6GL

Documents

Documents
Date Category Description Pages
23 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 8 Buy now
30 Jun 2017 officers Appointment of secretary (Mr Benjamin Humpage) 2 Buy now
30 Jun 2017 officers Termination of appointment of secretary (Anthony Scott Sutton) 1 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2016 resolution Resolution 2 Buy now
28 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2016 accounts Annual Accounts 11 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
11 Sep 2015 officers Termination of appointment of director (Jane Fretwell) 1 Buy now
11 Sep 2015 officers Appointment of director (Mr Benjamin Mark Humpage) 2 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 auditors Auditors Resignation Company 1 Buy now
19 Jun 2014 accounts Annual Accounts 6 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2013 accounts Annual Accounts 7 Buy now
24 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
16 Jul 2012 accounts Annual Accounts 7 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
23 May 2011 annual-return Annual Return 3 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
04 May 2011 officers Appointment of director (Mrs Jane Fretwell) 2 Buy now
04 May 2011 officers Appointment of secretary (Mr Anthony Scott Sutton) 1 Buy now
04 May 2011 officers Termination of appointment of secretary (Catherine Carruthers) 1 Buy now
04 May 2011 officers Termination of appointment of director (Catherine Carruthers) 1 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for corporate director (Nrl Group Ltd) 2 Buy now
28 May 2010 officers Change of particulars for director (Catherine Carruthers) 2 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
14 Jul 2009 accounts Annual Accounts 8 Buy now
09 Jul 2009 officers Appointment terminated secretary hugh redmayne 1 Buy now
09 Jul 2009 officers Secretary appointed catherine carruthers 2 Buy now
27 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 7 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 May 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/12/2007 1 Buy now
30 May 2008 capital Capitals not rolled up 2 Buy now
30 May 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
26 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: the old lodge, main street, egremont, CA22 2DB 1 Buy now
04 May 2007 officers Secretary resigned 1 Buy now
04 May 2007 incorporation Incorporation Company 16 Buy now