NICMEWS625 LIMITED

07560451
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
11 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 20 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Apr 2016 resolution Resolution 1 Buy now
25 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
08 Sep 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
28 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 accounts Annual Accounts 2 Buy now
16 Aug 2012 officers Termination of appointment of director (Susan Richards) 1 Buy now
16 Aug 2012 officers Termination of appointment of director (Peter Richards) 1 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Susan Richards) 1 Buy now
13 Aug 2012 capital Return of Allotment of shares 3 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 officers Appointment of director (Peter Ralph Richards) 2 Buy now
07 Aug 2012 officers Appointment of director (Mrs Susan Elizabeth Richards) 2 Buy now
07 Aug 2012 officers Termination of appointment of director (Anthony Flynn) 1 Buy now
07 Aug 2012 officers Appointment of secretary (Mrs Susan Elizabeth Richards) 1 Buy now
07 Aug 2012 officers Appointment of director (Raymond Wilfred Stalker) 2 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 incorporation Incorporation Company 43 Buy now