NAMRON DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a members' voluntary winding up

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-06-20

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Barrie Ronald Norman as a director on 2021-02-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROBINSON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR BARRIE RONALD NORMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CESSATION OF RON LITTLEBOY AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 400000

View Document

13/01/1713 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 400000

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR STEPHEN MARK NORMAN

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RON LITTLEBOY / 07/11/2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS MICHELLE CAROLINE ELIZABETH ROBINSON

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 47 MAIN ROAD DRAYTON PARSLOW MILTON KEYNES MK17 0JR UNITED KINGDOM

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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