NAL ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/10/2421 October 2024 | Return of final meeting in a creditors' voluntary winding up |
06/10/236 October 2023 | Liquidators' statement of receipts and payments to 2023-08-18 |
14/10/2214 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-14 |
20/09/2220 September 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-09-20 |
20/09/2220 September 2022 | Liquidators' statement of receipts and payments to 2022-08-18 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM NALJETS NAL ASSET MANAGEMENT SOUTHSIDE, NEWCASTLE INTERNATIONAL AIRPORT WOOLSINGTON NEWCASTLE UPON TYNE NE13 8DT UNITED KINGDOM |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
04/03/204 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | FIRST GAZETTE |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | 18/09/18 STATEMENT OF CAPITAL GBP 70 |
12/02/1912 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCLEOD |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM NUMBER 1 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYONS |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERS |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY KAY AITKIN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
02/04/152 April 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
10/06/1410 June 2014 | 05/05/14 STATEMENT OF CAPITAL GBP 100 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WATERS |
09/05/139 May 2013 | DIRECTOR APPOINTED MR NICHOLAS FREDERICK LYONS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM GLOBE HOUSE SUMMERHILL BLAYDON NEWCASTLE UPON TYNE NE21 4JS ENGLAND |
08/06/128 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
17/04/1217 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | DIRECTOR APPOINTED MR CRAIG MARIN MCLEOD |
09/11/119 November 2011 | DIRECTOR APPOINTED MRS DONNA BULMAN |
08/06/118 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/11/1022 November 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCLEOD / 13/05/2010 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NAL ASSET MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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