Nmw Property Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Nmw Property Solutions Limited
Last balance sheet date 2023-12-31 Trade Debtors £51 0% Employees £1 0%
NMW MANUFACTURING LIMITED
Company type Private Limited Company , Active Company Number SC036047 Record last updated Thursday, December 12, 2019 3:18:21 AM UTC Official Address Stroove House 38 Montgomerie Terrace Skelmorlie Ayrshire Pa175dt North Coast And Cumbraes Postal Code PA175DT Sector Other building completion and finishing
Visits Document Type Publication date Download link Registry Dec 1, 2019 Appointment of a man as Secretary Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Oct 22, 2014 Annual accounts Registry Jul 18, 2014 Annual return Registry Jul 8, 2014 Appointment of a man as Director Registry Jul 8, 2014 Appointment of a man as Secretary Registry Jul 8, 2014 Resignation of one Director Registry Jul 8, 2014 Resignation of one Secretary Registry Jun 1, 2014 Appointment of a man as None and Director Registry Feb 25, 2014 Change of registered office address Financials Sep 24, 2013 Annual accounts Registry Aug 28, 2013 Company name change Registry Aug 28, 2013 Change of name certificate Registry Aug 28, 2013 Change of name 10 Registry Aug 22, 2013 Annual return Registry Aug 22, 2013 Appointment of a man as Secretary Registry Aug 21, 2013 Resignation of one Secretary Registry Jul 25, 2013 Resignation of one Director Registry Jul 10, 2013 Change of registered office address Registry Jun 30, 2013 Appointment of a man as Secretary Registry Jun 10, 2013 Appointment of a man as Director Registry May 30, 2013 Resignation of one Company Director and one Director (a man) Registry May 29, 2013 Appointment of a man as Project Manager and Director Registry May 1, 2013 Notice of striking-off action discontinued Financials Apr 30, 2013 Annual accounts Registry Mar 20, 2013 Compulsory strike off suspended Registry Jan 4, 2013 First notification of strike-off action in london gazette Registry Sep 20, 2012 Annual return Financials Oct 31, 2011 Annual accounts Registry Jul 15, 2011 Annual return Registry Mar 2, 2011 Annual return 14036... Registry Mar 2, 2011 Change of particulars for director Registry Jan 1, 2011 Notice of striking-off action discontinued Financials Dec 31, 2010 Annual accounts Registry Nov 12, 2010 First notification of strike-off action in london gazette Financials Jan 4, 2010 Annual accounts Registry Sep 11, 2009 Annual return Registry Dec 18, 2008 Annual return 14036... Financials Nov 4, 2008 Annual accounts Financials Nov 6, 2007 Annual accounts 14036... Registry Jul 18, 2007 Annual return Registry Oct 2, 2006 Annual return 14036... Financials Mar 23, 2006 Annual accounts Registry Aug 31, 2005 Annual return Financials Jul 19, 2005 Amended accounts Financials Apr 20, 2005 Annual accounts Registry Sep 6, 2004 Annual return Financials Apr 6, 2004 Annual accounts Financials Mar 8, 2004 Annual accounts 14036... Registry Jul 14, 2003 Annual return Registry Nov 5, 2002 Annual return 14036... Financials Oct 30, 2002 Annual accounts Financials Oct 29, 2002 Annual accounts 14036... Registry Aug 2, 2001 Annual return Financials Nov 1, 2000 Annual accounts Registry Jul 11, 2000 Annual return Financials Nov 2, 1999 Annual accounts Registry Jul 19, 1999 Annual return Financials Nov 4, 1998 Annual accounts Registry Jul 21, 1998 Annual return Financials Nov 3, 1997 Annual accounts Registry Jul 15, 1997 Annual return Financials Nov 1, 1996 Annual accounts Registry Sep 27, 1996 Annual return Registry Sep 27, 1996 Director resigned, new director appointed Registry Sep 27, 1996 Registered office changed Registry Sep 27, 1996 Director's particulars changed Financials Jul 9, 1996 Annual accounts Registry Apr 1, 1996 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 24, 1995 Annual return Registry Jun 23, 1995 Change in situation or address of registered office Registry May 16, 1995 Auditor's letter of resignation Financials Mar 15, 1995 Annual accounts Registry Aug 1, 1994 Annual return Financials May 3, 1994 Annual accounts Registry Aug 27, 1993 Annual return Financials Nov 30, 1992 Annual accounts Registry Aug 7, 1992 Annual return Registry Feb 6, 1992 Change in situation or address of registered office Registry Aug 13, 1991 Annual return Registry Aug 13, 1991 Registered office changed Registry Jul 4, 1991 Notice of striking-off action discontinued Financials Jul 3, 1991 Annual accounts Registry Apr 19, 1991 First notification of strike-off action in london gazette Registry Aug 22, 1990 Annual return Financials Jul 30, 1990 Annual accounts Financials Aug 16, 1989 Annual accounts 14036... Registry Feb 8, 1989 Annual return Registry Jan 19, 1989 Change of name certificate Registry Jan 11, 1989 Notice of new accounting reference date given during the course of an accounting reference period Registry Oct 10, 1988 Director resigned, new director appointed Registry Jul 4, 1988 Appointment of a man as Secretary Registry Apr 22, 1988 Annual return Financials Feb 2, 1988 Annual accounts Registry Jul 21, 1987 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Registry Jul 7, 1987 Annual return Financials Jul 7, 1987 Annual accounts Registry May 20, 1986 Annual return Financials Apr 24, 1986 Annual accounts Registry Jan 28, 1980 Two appointments: 2 men