Established in 2006, Numill Engineering Ltd has its registered office in South Yorkshire, it has a status of "Dissolved". Wilson, Stephen Robert is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Stephen Robert | 22 September 2006 | 16 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 17 August 2017 | |
PSC04 - N/A | 17 August 2017 | |
AA - Annual Accounts | 07 February 2017 | |
CS01 - N/A | 15 August 2016 | |
MR01 - N/A | 31 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 26 April 2012 | |
TM02 - Termination of appointment of secretary | 16 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 21 May 2010 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 12 December 2007 | |
363a - Annual Return | 16 August 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
CERTNM - Change of name certificate | 27 September 2006 | |
NEWINC - New incorporation documents | 15 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2016 | Outstanding |
N/A |
Guarantee & debenture | 07 January 2008 | Outstanding |
N/A |
Debenture | 18 October 2006 | Fully Satisfied |
N/A |