NAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-08-18

View Document

14/10/2214 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-14

View Document

20/09/2220 September 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-09-20

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM NALJETS NAL ASSET MANAGEMENT SOUTHSIDE, NEWCASTLE INTERNATIONAL AIRPORT WOOLSINGTON NEWCASTLE UPON TYNE NE13 8DT UNITED KINGDOM

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 18/09/18 STATEMENT OF CAPITAL GBP 70

View Document

12/02/1912 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCLEOD

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM NUMBER 1 APEX BUSINESS VILLAGE ANNITSFORD CRAMLINGTON NORTHUMBERLAND NE23 7BF

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYONS

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERS

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY KAY AITKIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 05/05/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WATERS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NICHOLAS FREDERICK LYONS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM GLOBE HOUSE SUMMERHILL BLAYDON NEWCASTLE UPON TYNE NE21 4JS ENGLAND

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR CRAIG MARIN MCLEOD

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS DONNA BULMAN

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH VICTORIA MCLEOD / 13/05/2010

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 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