NM OUTSOURCED LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | Registered office address changed from So12 Dennis House 4 Hawley Road Hinckley Leicestershire LE10 0PR England to 23 Sharpley Road Loughborough LE11 4PJ on 2024-05-07 |
| 15/02/2415 February 2024 | Certificate of change of name |
| 12/02/2412 February 2024 | Registered office address changed from PO Box LE10 0PR So12 Dennis House 4 Hawley Road Hinckley Leicestershire LE10 0PR England to So12 Dennis House 4 Hawley Road Hinckley Leicestershire LE10 0PR on 2024-02-12 |
| 06/02/246 February 2024 | Registered office address changed from 108 Alexander Avenue Earl Shilton Leicester LE9 7AG England to PO Box LE10 0PR So12 Dennis House 4 Hawley Road Hinckley Leicestershire LE10 0PR on 2024-02-06 |
| 06/02/246 February 2024 | Director's details changed for Mr Michael Jayson Bondoy Basallote on 2024-02-02 |
| 06/02/246 February 2024 | Director's details changed for Mr Michael Jayson Bondoy Basallote on 2024-02-02 |
| 05/02/245 February 2024 | Termination of appointment of Kylea Branston Davis as a director on 2024-02-02 |
| 04/02/244 February 2024 | Appointment of Mr Michael Jayson Bondoy Basallote as a director on 2024-02-02 |
| 15/11/2315 November 2023 | Incorporation |
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