NOMAC HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Registered office address changed from 51 51 Lord Street Manchester M3 1HE United Kingdom to 51 Lord Street Manchester M3 1HE on 2025-08-15

View Document

28/07/2528 July 2025 Registered office address changed from 146 Caroline House Audenshaw Road Audenshaw Manchester M34 5HQ England to 51 51 Lord Street Manchester M3 1HE on 2025-07-28

View Document

20/05/2520 May 2025 Appointment of Mr Jody Wardle as a director on 2025-05-20

View Document

20/05/2520 May 2025 Appointment of Mr Christopher David Council as a director on 2025-05-20

View Document

12/05/2512 May 2025 Registered office address changed from Unit Vc30012 Cheethams Mill Industrial Park Park Street Stalybridge SK15 2BT England to 146 Caroline House Audenshaw Road Audenshaw Manchester M34 5HQ on 2025-05-12

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-10-01 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

09/12/229 December 2022 Previous accounting period shortened from 2022-09-30 to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 1a Cooper Street Dukinfield SK16 4JB England to Unit Vc30012 Cheethams Mill Industrial Park Park Street Stalybridge SK15 2BT on 2021-11-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 Registered office address changed from , Hyde Park House Cartwright Street, Hyde, Cheshire, SK14 4EH, United Kingdom to 51 Lord Street Manchester M3 1HE on 2019-10-10

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JODY WARDLE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUNCIL

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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