NEMELCO TRADE LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 Compulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 Accounts for a dormant company made up to 2023-10-31

View Document

16/08/2516 August 2025 Confirmation statement made on 2024-09-30 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Appointment of Robert Hutchinson as a director on 2022-10-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/08/2331 August 2023 Notification of Robert Hutchinson as a person with significant control on 2022-10-30

View Document

31/08/2331 August 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Court order

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

03/12/203 December 2020 Registered office address changed from , 6 Sefton Road, Stoke-on-Trent, ST3 5LW, England to 12 Margaret Street London W1W 8RH on 2020-12-03

View Document

24/11/2024 November 2020

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR JACK MAY

View Document

24/11/2024 November 2020 Notice of removal of a director

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON KEANE

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR JOHN SMITH

View Document

19/11/2019 November 2020 CESSATION OF GORDON KEANE AS A PSC

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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