NU ORDER WEBS LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL VOYCE

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAY / 27/02/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM SUITE 3 146 HAGLEY ROAD BIRMINGHAM B16 9NX ENGLAND

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL VOYCE

View Document

04/03/194 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

23/06/1723 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 946 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2LQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 26/02/12 FULL LIST AMEND

View Document

24/09/1424 September 2014 26/02/13 FULL LIST AMEND

View Document

24/04/1424 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM, C/O NU ORDER WEBS LTD, 96 CONDOVER ROAD, BIRMINGHAM, WEST MIDLANDS, B31 3QX, ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAY / 02/10/2009

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VOYCE / 02/10/2009

View Document

10/11/0910 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR DANIEL VOYCE

View Document

11/03/0911 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, NU ORDER WEBS LTD 64 WOLVERHAMPTON ROAD SOUTH, BIRMINGHAM, WEST MIDLANDS, B32 2BE, UNITED KINGDOM

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL VOYCE

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VOYCE / 08/04/2008

View Document

05/04/085 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL VOYCE / 04/04/2008

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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