NUMERACYSACK LTD

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1427 November 2014 APPLICATION FOR STRIKING-OFF

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHERN

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 PREVEXT FROM 28/07/2013 TO 31/12/2013

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 July 2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STRONER

View Document

30/05/1230 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 28 July 2011

View Document

11/04/1211 April 2012 PREVSHO FROM 31/07/2011 TO 28/07/2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR WILLIAM JOHN KANE

View Document

11/08/1111 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
RESOURCE HOUSE
KAY STREET
BURY
LANCASHIRE
BL9 6BU

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR WILLIAM STRONER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR DAVID SOUTHERN

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MR WILLIAM JOHN KANE

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE HOWARD

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GRITTITHS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOWARD

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOWARD

View Document

31/05/1131 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/08/1023 August 2010 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED NEIL LAURENCE GRITTITHS

View Document

10/02/1010 February 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED CHRISTINE HOWARD

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN HOWARD / 18/06/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HOWARD / 18/06/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
31 KING STREET WEST
MANCHESTER
LANCASHIRE M3 2PJ

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
REEDHAM HOUSE 31 KING STREET
WEST, MANCHESTER
LANCASHIRE M3 2PJ

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 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