NUBOLD PRECISION MACHINING LTD

Company Documents

DateDescription
27/09/2527 September 2025 NewFinal Gazette dissolved following liquidation

View Document

27/09/2527 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

06/04/246 April 2024 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-04-06

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Statement of affairs

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Registered office address changed from Nubold House Peacock Road Chesterton Newcastle-Under-Lyme ST5 9HY England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2022-05-05

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 216 CONGLETON ROAD NORTH SCHOLAR GREEN STOKE-ON-TRENT ST7 3HF ENGLAND

View Document

02/03/202 March 2020 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