NYUMBA LIMITED

Company Documents

DateDescription
11/09/1411 September 2014 DECLARATION OF SOLVENCY

View Document

11/09/1411 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/1411 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
163-165 DRAYCOTT AVENUE
LONDON
SW3 3AJ
UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
6-7 MOUNT STREET
MAYFAIR
LONDON
W1K 3EH

View Document

15/11/1315 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JONATHAN ROBERT HARRIS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARDY

View Document

17/11/1117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BARRY CONYERS HARDY / 26/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTAKI CHARALAMBOUS / 26/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILLIAN CHADDOCK

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW GERBER

View Document

14/11/0814 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MATTHEW GERBER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JANE CHESWORTH

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/10/07; CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/12/064 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 88(2) SHARES 0.01 �1 IC GR NC

View Document

08/12/048 December 2004 CONVE 03/12/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED CHARALAMBOUS & GERBER LTD CERTIFICATE ISSUED ON 28/05/03

View Document

01/05/031 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 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