NEM TECHNICAL AND FINANCE LIMITED

Company Documents

DateDescription
08/10/118 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/118 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/02/1124 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY SNR DENTON SECRETARIES LIMITED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010

View Document

14/09/1014 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2010

View Document

30/04/1030 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/04/1030 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1030 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

02/03/102 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2010

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM NOKIA HOUSE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0NG

View Document

26/02/0926 February 2009 DECLARATION OF SOLVENCY

View Document

26/02/0926 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/0926 February 2009 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

26/02/0926 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED DWS SECRETARIES LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY EDWARDJAMES MORRIS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DOCTOR SARAH CULLEN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY DOYLE

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: ASHWOOD HOUSE PEMBROKE BROADWAY CAMBERLEY SURREY GU15 3SP

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/10/018 October 2001 S366A DISP HOLDING AGM 02/10/01

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

16/02/9216 February 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

27/06/9127 June 1991 £ NC 100/1000 11/06/91

View Document

27/06/9127 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/91

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 SECRETARY RESIGNED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: LONG ACRE HOOK HEATH GARDENS WOKING SURREY

View Document

20/05/9120 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 Resolutions

View Document

04/03/914 March 1991 ADOPT MEM AND ARTS 15/02/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED HEXAGON 128 LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

17/12/9017 December 1990 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