NUMAX RESOURCES LIMITED

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY DONALD MACDONALD

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR DEREK WILLIAM LOUDEN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DEREK WILLIAM LOUDEN

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR STUART CHARLES SINCLAIR

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED NES SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY GLORIA MACKENZIE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM BOWER WICK CAITHNESS KW1 4TT

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR DONALD MACDONALD

View Document

23/12/1023 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MRS GLORIA WATT MACKENZIE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAEME BANKS

View Document

21/12/0921 December 2009 06/12/09 NO CHANGES

View Document

05/10/095 October 2009 CHANGE OF NAME 30/09/2009

View Document

05/10/095 October 2009 COMPANY NAME CHANGED NES RECRUITMENT AND TRAINING LIMITED CERTIFICATE ISSUED ON 05/10/09

View Document

14/03/0914 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM THE SMIDDY BOWER BY WICK CAITHNESS KW1 4YY

View Document

20/11/0820 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0810 November 2008 SECRETARY APPOINTED GRAEME BANKS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES MILLS

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED NICOLSON RECRUITMENT AND TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY HMS SECRETARIES LIMITED

View Document

25/03/0825 March 2008 SECRETARY APPOINTED JAMES RONALD MILLS

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED NICOLSON RECRUITMENT SERVICES LI MITED CERTIFICATE ISSUED ON 14/02/08

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED HMS (721) LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 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