NMSC REALISATIONS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

05/06/145 June 2014 05/04/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DORAN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROACH

View Document

14/03/1414 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED NEW MOUNT SOCIAL CLUB LIMITED
CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
214, ST. MARGARETS ROAD,
WARD END,
BIRMINGHAM
B8 2BG

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/07/1323 July 2013 05/04/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN G ROACH / 21/06/2012

View Document

20/06/1220 June 2012 05/04/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / STANLEY BRELSFORD / 05/04/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BAKER / 05/04/2012

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 05/04/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COLLINS

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN BRELSFORD / 31/03/2010

View Document

30/06/1030 June 2010 05/04/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BAKER / 31/03/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARK DORAN / 31/03/2010

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED ALAN JAMES

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED JAN CANNON

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED RICHARD BUCKLEY

View Document

11/05/0911 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/04/0825 April 2008 SECRETARY APPOINTED STANLEY BRELSFORD

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED TERENCE SPENCER

View Document

24/04/0824 April 2008 DIRECTOR'S PARTICULARS BRIAN ROACH

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED LAWRENCE GEORGE COLLINS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MARGARET HELEN BRELSFORD

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED ALAN JOHN JAMES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED RICHARD BUCKLEY

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED STANLEY BRELSFORD

View Document

22/04/0822 April 2008 SECRETARY RESIGNED JOHN PUGH

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED JOHN PUGH

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED JON MORGAN

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 05/04/07;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 05/04/06;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 05/04/04;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 05/04/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ANNUAL RETURN MADE UP TO 05/04/02

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 05/04/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ANNUAL RETURN MADE UP TO 05/04/00

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 ANNUAL RETURN MADE UP TO 05/04/99

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 05/04/98

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ANNUAL RETURN MADE UP TO 05/04/97

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 05/04/96

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ANNUAL RETURN MADE UP TO 05/04/95

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 ANNUAL RETURN MADE UP TO 05/04/94

View Document

13/04/9313 April 1993 ANNUAL RETURN MADE UP TO 05/04/93

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 ADOPT MEM AND ARTS 22/05/92

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 05/04/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 30/06/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 ANNUAL RETURN MADE UP TO 05/04/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 ANNUAL RETURN MADE UP TO 16/04/89

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 ANNUAL RETURN MADE UP TO 24/04/88

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 19/04/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8728 March 1987 ANNUAL RETURN MADE UP TO 20/04/86

View Document

02/03/042 March 1904 CERTIFICATE OF INCORPORATION

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