NUMARK TRADING LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Maximilian Martin Wachter as a director on 2024-03-31

View Document

07/02/247 February 2024 Appointment of Mr Jonathan Lee Fearn as a director on 2024-02-01

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

04/01/224 January 2022 Director's details changed for Mr Stephen William Anderson on 2021-12-20

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 4 FAIRWAY COURT AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS ANNABELLE BURTON

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN MARKS

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/10/1712 October 2017 CESSATION OF PAUL JONATHAN SMITH AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF KEVIN ROBERT HUDSON AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 22/11/2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SMITH / 01/11/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 01/11/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAM MARKS / 01/11/2013

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/11/129 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 SOLVENCY STATEMENT DATED 21/02/12

View Document

23/02/1223 February 2012 STATEMENT BY DIRECTORS

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1223 February 2012 REDUCE ISSUED CAPITAL 21/02/2012

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

04/11/114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/11/107 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/11/096 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 S366A DISP HOLDING AGM 20/12/06

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/11/045 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 AMENDING 882 (300301)

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 £ NC 1000/50000 30/03/01

View Document

10/04/0110 April 2001 CONVE 30/03/01

View Document

10/04/0110 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company