Having been setup in 2017, Niamac Developments Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". This organisation has 5 directors listed in the Companies House registry. We don't currently know the number of employees at Niamac Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MALLEY, Philip Anthony | 21 August 2017 | - | 1 |
SCOTT, Malcolm James Mountain | 16 February 2018 | 27 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Victoria | 21 August 2017 | 29 January 2018 | 1 |
MISRA, Aarti Rani | 16 February 2018 | 03 October 2018 | 1 |
SCOTT, Malcolm | 29 January 2018 | 16 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2020 | |
AM23 - N/A | 01 November 2019 | |
AM10 - N/A | 14 June 2019 | |
AM06 - N/A | 14 February 2019 | |
AM03 - N/A | 18 January 2019 | |
AM02 - N/A | 04 December 2018 | |
AD01 - Change of registered office address | 23 November 2018 | |
AM01 - N/A | 19 November 2018 | |
TM02 - Termination of appointment of secretary | 04 October 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
CS01 - N/A | 29 August 2018 | |
TM02 - Termination of appointment of secretary | 16 February 2018 | |
AP03 - Appointment of secretary | 16 February 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
AA01 - Change of accounting reference date | 08 February 2018 | |
TM02 - Termination of appointment of secretary | 29 January 2018 | |
AP03 - Appointment of secretary | 29 January 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
CH01 - Change of particulars for director | 06 December 2017 | |
CH03 - Change of particulars for secretary | 06 December 2017 | |
NEWINC - New incorporation documents | 21 August 2017 |