NUMAK 89 LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
C/O SAII & CO LTD
12/13 MARSHALL HOUSE
MIDDLETON ROAD
MORDEN
SURREY
SM4 6RW
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY USHA MAKWANA

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAYAN DEVJI MAKWANA / 16/08/2010

View Document

19/03/1019 March 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
SUITE 21-22 MARSHALL HOUSE 124 MIDDLETON ROAD
MORDEN
SURREY
SM4 6RW

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

08/03/098 March 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
UNIT 6 ABBEY MILLS
6 ROSS WALK
LEICESTER
LE4 5HH

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
UNIT 6 ABBEY HILL, 6 ROSS WALK
LEICESTER
LEICESTERSHIRE
LE4 5HH

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED
NUMARK 89 LIMITED
CERTIFICATE ISSUED ON 14/09/06

View Document

16/08/0616 August 2006 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