Advanced company searchLink opens in new window

NM LIFE GROUP LIMITED

Company number 02863565

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Aug 2014 AD02 Register inspection address has been changed to Windsor House Telford Centre Telford TF3 4NB
22 Aug 2014 AD01 Registered office address changed from Windsor House Telford Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YU on 22 August 2014
21 Aug 2014 4.70 Declaration of solvency
21 Aug 2014 600 Appointment of a voluntary liquidator
21 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Jul 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 149,704,544
22 Jul 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Roger Craine as a director on 4 October 2012
04 Oct 2012 AP01 Appointment of Mr Michael Charles Woodcock as a director on 4 October 2012
28 Jun 2012 AA Full accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
16 Jun 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 19 October 2010
15 Jun 2010 AA Full accounts made up to 31 December 2009
08 Jan 2010 CH03 Secretary's details changed for Mr Paul Shakespeare on 7 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Roger Craine on 7 January 2010
11 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
01 Oct 2009 288c Secretary's change of particulars / paul shakespeare / 25/09/2009
24 Sep 2009 288b Appointment terminated director jonathan yates
27 Aug 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 287 Registered office changed on 03/06/2009 from tilehouse street hitchin herts SG5 2DX