NUMERELLA CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

28/06/1928 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

27/04/1627 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/04/159 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

25/05/1325 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MCKENNA / 15/02/2011

View Document

29/11/1129 November 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MCKENNA / 10/12/2010

View Document

28/11/1128 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 172D STATION ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 7SB, UK

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MCKENNA / 15/02/2010

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 CURREXT FROM 28/02/2009 TO 05/04/2009

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, 24 SHELBURY CLOSE, SIDCUP, KENT, DA14 4BE

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCKENNA / 11/02/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 13 ANDREWS PLACE, ELTHAM, LONDON SE9 2SJ

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 120 OAKWAYS, ELTHAM, LONDON, SE9 2PA

View Document

13/03/0613 March 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/02/067 February 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/0528 December 2005 APPLICATION FOR STRIKING-OFF

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 120 OAKWAYS, ELTHAM, LONDON, SE9 2PA

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: BROADWAY HOUSE, 2-6 FULHAM BROADWAY, FULHAM, LONDON SW6 1AA

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: BROADWAY HOUSE, 2-6 FULHAM BROADWAY, FULHAM,LONDON, SW6 1AA

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 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