Advanced company searchLink opens in new window

NRAM TRAFFIC MANAGEMENT LIMITED

Company number 02898860

Filter by category

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
22 Oct 2014 MR04 Satisfaction of charge 3 in full
22 Oct 2014 MR04 Satisfaction of charge 1 in full
22 Oct 2014 MR04 Satisfaction of charge 4 in full
22 Oct 2014 MR04 Satisfaction of charge 2 in full
09 Jul 2014 AP01 Appointment of Mr John Gornall as a director on 30 June 2014
09 Jul 2014 AP03 Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014
09 Jul 2014 TM02 Termination of appointment of John Gornall as a secretary on 30 June 2014
09 Jul 2014 TM01 Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014
16 May 2014 CERTNM Company name changed northern rock traffic management LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
16 May 2014 CONNOT Change of name notice
18 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
09 Dec 2013 AP01 Appointment of Mr Ian John Hares as a director on 25 November 2013
06 Dec 2013 TM01 Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
28 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
20 Dec 2012 AP03 Appointment of Mr John Gornall as a secretary on 3 December 2012
17 Dec 2012 TM02 Termination of appointment of Julie Shipley as a secretary on 3 December 2012
13 Dec 2012 AD01 Registered office address changed from Bamburgh Building Legal Services Department Northern Rock House Gosforth Newcastle upon Tyne Tyne & Wear NE3 4PL on 13 December 2012
26 Jul 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 9 December 2011
04 Jul 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011