PROJECT NVM LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/01/1529 January 2015 CANCEL SHARE PREM A/C 27/01/2015

View Document

29/01/1529 January 2015 STATEMENT BY DIRECTORS

View Document

29/01/1529 January 2015 29/01/15 STATEMENT OF CAPITAL GBP 9762.68

View Document

29/01/1529 January 2015 SOLVENCY STATEMENT DATED 27/01/15

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND LEVETT / 01/12/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
C/O BOND DICKINSON LLP
ST ANN'S WHARF 112 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX

View Document

16/10/1416 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/05/1414 May 2014 SECTION 519

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 09/01/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
NORTHUMBERLAND HOUSE PRINCESS SQUARE
NEWCASTLE UPON TYNE
NE1 8ER

View Document

27/09/1327 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 01/09/2013

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/133 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

20/09/1120 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 SUB-DIVISION 03/12/09

View Document

03/02/103 February 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

03/02/103 February 2010 SUB DIV SHARES/CONFLICT OF INTEREST/ACQUIRE SHARES 03/12/2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ARROWSMITH

View Document

05/01/105 January 2010 SECRETARY APPOINTED CHRISTOPHER MELLOR

View Document

05/01/105 January 2010 DIRECTOR APPOINTED ALASTAIR CONN

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

09/09/099 September 2009 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