NUMARK ROWLEY REGIS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REDUCE ISSUED CAPITAL 21/02/2012

View Document

28/02/1228 February 2012 28/02/12 STATEMENT OF CAPITAL GBP 1.00

View Document

28/02/1228 February 2012 STATEMENT BY DIRECTORS

View Document

28/02/1228 February 2012 SOLVENCY STATEMENT DATED 21/02/12

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/11/0913 November 2009 SECTION 519

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/04/083 April 2008 DIRECTOR APPOINTED KEVIN ROBERT HUDSON

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAUL JONATHAN SMITH

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 S366A DISP HOLDING AGM 20/12/06

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 S-DIV 08/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 29/04/05

View Document

15/03/0615 March 2006 � NC 100000/199999 01/03/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document


More Company Information