NASMYTH WEST MIDDLESEX LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/09/2322 September 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

04/03/224 March 2022 Change of details for Nasmyth Group Limited as a person with significant control on 2016-06-30

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Registration of charge 054952450011, created on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Gold Round Limited as a director on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 054952450010, created on 2022-02-21

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

27/09/2127 September 2021 Appointment of Mr Stuart Lee Fyfe as a director on 2021-09-13

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054952450006

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054952450009

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED WEST MIDDLESEX SURFACE TREATMENTS LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054952450007

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054952450008

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/10/1416 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054952450007

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054952450006

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON BUCKINGHAMSHIRE MK12 5NN

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEECH / 08/07/2009

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ADOPT ARTICLES 02/06/2008

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 £ NC 100/1000 22/08/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED GW 6117 LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06

View Document

30/06/0530 June 2005 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