Advanced company searchLink opens in new window

NPM TECHNICAL SERVICES (UK) LTD

Company number 06877126

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2014 SH19 Statement of capital on 28 February 2014
  • USD 15.38
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 SH20 Statement by directors
20 Feb 2014 CAP-SS Solvency statement dated 11/02/14
20 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 11/02/2014
17 Feb 2014 DS01 Application to strike the company off the register
13 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Gary Ulick Staunton on 27 March 2013
13 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 December 2011
02 Jun 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
29 Dec 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
17 Sep 2010 SH14 Redenomination of shares. Statement of capital 14 April 2010
17 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redenomination from £ to us$ 14/04/2010
18 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Gary Ulick Staunton on 14 April 2010
12 May 2010 CH01 Director's details changed for Mr Glen Edmund Staunton on 26 February 2010
12 May 2010 AD01 Registered office address changed from 4 Rutland Avenue Withington Greater Manchester M20 1JD on 12 May 2010
09 Jul 2009 288b Appointment terminated secretary uk company secretaries LTD
15 Jun 2009 287 Registered office changed on 15/06/2009 from 11 church road great bookham surrey KT23 3PB uk
12 Jun 2009 288a Director appointed mr glen edmund staunton