NRM ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORBEY / 02/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORBEY / 02/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORBEY / 01/08/2018

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 11 BROAD LANE KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 5AL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORBEY / 01/08/2018

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD MORBEY / 06/04/2016

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MS SHARON WALKER / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON WALKER

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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