Advanced company searchLink opens in new window

NMUL REALISATIONS LIMITED

Company number 06718623

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)
23 Sep 2013 AD01 Registered office address changed from Gate 21 Donington Park Castle Donington Derby DE74 2RP England on 23 September 2013
22 Aug 2013 MISC Aud res section 519
13 Aug 2013 MISC Section 519
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2013 MR04 Satisfaction of charge 3 in full
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2013 AA Accounts for a small company made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 TM02 Termination of appointment of Kay Johnson as a secretary
11 Feb 2013 AP03 Appointment of Stephen Jeff Douce as a secretary
03 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
26 Jan 2012 MISC Re section 519
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
17 Nov 2011 AP03 Appointment of Kay Johnson as a secretary
17 Nov 2011 CH01 Director's details changed for Stuart James Garner on 1 October 2011
17 Nov 2011 AD01 Registered office address changed from Gate 16 Exhibition Centre Donington Race Circuit Castle Donington Derby DE74 2RP on 17 November 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee 18/08/2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2011 TM01 Termination of appointment of Chris Walker as a director
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Dec 2010 AP01 Appointment of Chris Walker as a director
03 Nov 2010 TM01 Termination of appointment of Stephen Murray as a director