About

Registered Number: 04189994
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2016 (7 years and 8 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Having been setup in 2001, Nml 2016 Realisations Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2016
2.24B - N/A 31 August 2016
2.35B - N/A 27 July 2016
2.24B - N/A 14 July 2016
RESOLUTIONS - N/A 24 May 2016
RESOLUTIONS - N/A 21 May 2016
CONNOT - N/A 21 May 2016
2.24B - N/A 14 January 2016
2.31B - N/A 24 July 2015
2.24B - N/A 15 July 2015
2.24B - N/A 05 February 2015
2.40B - N/A 22 January 2015
2.39B - N/A 22 January 2015
2.16B - N/A 13 October 2014
F2.18 - N/A 07 October 2014
2.17B - N/A 17 September 2014
2.16B - N/A 03 September 2014
AD01 - Change of registered office address 04 August 2014
2.12B - N/A 31 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 03 September 2013
MR01 - N/A 03 September 2013
TM02 - Termination of appointment of secretary 22 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 05 May 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 14 May 2009
RESOLUTIONS - N/A 28 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 21 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 05 November 2006
AUD - Auditor's letter of resignation 27 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 21 November 2005
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
RESOLUTIONS - N/A 11 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
287 - Change in situation or address of Registered Office 16 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
CERTNM - Change of name certificate 29 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
SA - Shares agreement 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
123 - Notice of increase in nominal capital 08 November 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
CERTNM - Change of name certificate 25 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Legal charge 01 March 2007 Outstanding

N/A

Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.