About

Registered Number: 04786599
Date of Incorporation: 04/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (8 years and 4 months ago)
Registered Address: 99 Armley Ridge Road, Leeds, West Yorkshire, LS12 3PE

 

Based in West Yorkshire, N S M News Ltd was registered on 04 June 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Manku, Kulwinder Kaur, Manku, Nirmal Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANKU, Nirmal Singh 04 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MANKU, Kulwinder Kaur 04 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.