Advanced company searchLink opens in new window

NBML LIMITED

Company number 02703051

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2010 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2010 TM01 Termination of appointment of Robin Dummett as a director
19 Feb 2010 AP01 Appointment of William Twyman Iii Comfort as a director
30 Nov 2009 4.70 Declaration of solvency
30 Nov 2009 600 Appointment of a voluntary liquidator
30 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-19
17 Sep 2009 288c Director's Change of Particulars / robin dummett / 11/09/2007 / HouseName/Number was: , now: 19; Street was: 29C broom road, now: st albans gardens; Post Code was: TW11 9PG, now: TW11 8AE
10 Jun 2009 363a Return made up to 10/03/09; full list of members
10 Jun 2009 287 Registered office changed on 10/06/2009 from building 17 dunsford park stovolds park cranleigh surrey GU6 8TB
22 May 2009 288b Appointment Terminated Director anthony salter
19 May 2009 288c Director's Change of Particulars / robin dummett / 04/03/2009 / HouseName/Number was: , now: 29; Street was: 36 burton road, now: broom road; Post Town was: kingston, now: teddington; Region was: surrey, now: middlesex; Post Code was: KT2 5TF, now: TW11 9PG
08 Apr 2009 288b Appointment Terminated Director peter satchwill
04 Apr 2009 AA Accounts made up to 31 December 2008
09 Mar 2009 288a Secretary appointed fiona mary bird
09 Mar 2009 288b Appointment Terminated Secretary neal carter
16 Feb 2009 288b Appointment Terminated Director neil thackray
23 Jan 2009 287 Registered office changed on 23/01/2009 from media house azalea drive swanley kent BR8 8HU
07 Aug 2008 AA Accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 10/03/08; full list of members
03 Nov 2007 AA Full accounts made up to 31 December 2006
29 Apr 2007 363s Return made up to 10/03/07; no change of members
05 Jan 2007 CERTNM Company name changed nexus business media LIMITED\certificate issued on 05/01/07
24 Oct 2006 AA Full accounts made up to 31 December 2005
08 Jun 2006 288a New director appointed