NMC TOURS LIMITED
Status | DISSOLVED |
Company No. | 06560680 |
Category | Private Limited Company |
Incorporated | 09 Apr 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2018 |
Years | 6 years, 4 months, 1 day |
SUMMARY
NMC TOURS LIMITED is an dissolved private limited company with number 06560680. It was incorporated 16 years, 2 months, 29 days ago, on 09 April 2008 and it was dissolved 6 years, 4 months, 1 day ago, on 07 March 2018. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2017
Action Date: 07 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2016
Action Date: 07 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-07
Documents
Liquidation voluntary cease to act as liquidator
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 03 Dec 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal / replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-01
Old address: 18 Coopies Haugh Coopies Lane Industrial Estate Morpeth NE61 6JN
New address: 11 Clifton Moor Business Village James Nicholson Link York YO30 4XG
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Glenn Smith
Termination date: 2014-12-12
Documents
Change account reference date company previous shortened
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Grant Smith
Appointment date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 59 North Seaton Road Ashington Northumberland NE63 0AG
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Smith
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Smith
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-17
Old address: 27 Gibson Street Newbiggin-by-the-Sea Northumberland NE64 6UY
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Adrian Grant Smith
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Barrie Glenn Smith
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed barrie glenn smith
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed adrian grant smith
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sean kelly
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate legal LTD
Documents
Some Companies
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 11743023 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD QUARRY,BROMYARD,HR7 4SW
Number: | 11913583 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 07555905 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FENWICK ROAD,GRIMSBY,DN33 3SJ
Number: | 09666571 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10155897 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TAMNAGHBANE ROAD,NEWRY,BT35 8RF
Number: | NI635044 |
Status: | ACTIVE |
Category: | Private Limited Company |