NML SYSTEMS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/07/1322 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
UNIT 9 BASEPOINT BUSINESS CENTRE
ISIDORE ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3ET
ENGLAND

View Document

01/12/121 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 328 HARTLEBURY TRADING ESTATE HARTLEBURY WORCESTERSHIRE DY10 4JB

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN LLOYD / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILLIAN LLOYD / 01/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 YORK HOUSE 14 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 FISHER MORRIS FOLIO HOUSE SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5BE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: G OFFICE CHANGED 04/11/98 WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY, ST. ALBANS HERTS AL2 1EU

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED PLUSHDEAN LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993

View Document

22/11/9322 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/01/9115 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/11/9030 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/12/8816 December 1988

View Document

16/12/8816 December 1988 RETURN MADE UP TO 12/11/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 Accounts for a small company made up to 1986-12-31

View Document

25/02/8825 February 1988 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: G OFFICE CHANGED 25/02/88 2 UPPER STATION ROAD RADLETT HERTS WD7 8BX

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document


More Company Information