NUMAC VALIDATION SERVICES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Karin Soderlund as a director on 2022-04-18

View Document

22/04/2222 April 2022 Appointment of Paul Soler Ceinos as a director on 2022-04-18

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Director's details changed for Mr Duncan Normington on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Martin Forbister as a secretary on 2021-06-18

View Document

13/07/2113 July 2021 Appointment of Mr Duncan Macrae Normington as a secretary on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DUNCAN MACRAE NORMINGTON

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JON YARD

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN SODERLUND / 12/02/2019

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/07/175 July 2017 SECRETARY APPOINTED MR MARTIN FORBISTER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BLOOM

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM ARJOHUNTLEIGH HOUSE HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5XF ENGLAND

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS AVRIL ANN FORDE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR KHIZER IBRAHIM

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARNISH HADANI

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOM

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR JON BARRIE YARD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS KARIN SODERLUND

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 PEMBROKE AVENUE WATERBEACH CAMBRIDGESHIRE CB25 9QP

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR RICHARD MARK BLOOM

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MR RICHARD MARK BLOOM

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD DARLER

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SATCHELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN BERTRAND

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE HAMMER

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY JASON BLACKMAN

View Document

09/06/099 June 2009 SECRETARY APPOINTED RICHARD DARLER

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ALAIN DIDIER BERTRAND

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTOPHE FERNAND HAMMER

View Document

03/03/093 March 2009 CURREXT FROM 31/08/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 96 DROVE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 3NW

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EUNICE MCADAMS

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JASON BLACKMAN

View Document

25/02/0925 February 2009 CONFLICT OF INTERESTS 18/02/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NICHOLAS LEONARD SATCHELL

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCADAMS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 1, CRESLANDS OLD MIXON CRESCENT WESTON SUPER MARE NORTH SOMERSET BS24 9AX

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

28/07/0428 July 2004 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