-
NMUL REALISATIONS LIMITED - C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA, United Kingdom
Company Information
- Company registration number
- 06718623
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bdo Llp
- Two Snowhill
- Birmingham
- B4 6GA C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-08
- Age Of Company 2008-10-08 15 years
- SIC/NACE
- 30910
Ownership
- Beneficial Owners
- Mr Stuart James Garner
- Norton Motorcycle Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- NORTON MOTORCYCLES (UK) LIMITED
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-10-08
- Annual Return
- Due Date: 2020-08-27
- Last Date: 2019-07-16
-
NMUL REALISATIONS LIMITED Company Description
- NMUL REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06718623. Its current trading status is "live". It was registered 2008-10-08. It was previously called NORTON MOTORCYCLES (UK) LIMITED. It has declared SIC or NACE codes as "30910". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-08.It can be contacted at C/o Bdo Llp .
Get NMUL REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nmul Realisations Limited - C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA, United Kingdom
- 2008-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NMUL REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-charge-part-both-with-charge-number (2020-07-16) - MR05
-
liquidation-in-administration-proposals (2020-04-07) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-06) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-02-05) - AM01
-
liquidation-in-administration-result-creditors-meeting (2020-04-29) - AM07
-
resolution (2020-06-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
change-of-name-notice (2020-06-29) - CONNOT
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
-
liquidation-in-administration-progress-report (2020-09-17) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-07-20) - AM02
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-06) - CH01
-
change-account-reference-date-company-previous-extended (2019-10-28) - AA01
-
confirmation-statement-with-no-updates (2019-08-06) - CS01
-
notification-of-a-person-with-significant-control (2019-08-06) - PSC02
-
mortgage-satisfy-charge-full (2019-06-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-05) - MR01
-
accounts-with-accounts-type-full (2019-04-26) - AA
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
gazette-filings-brought-up-to-date (2019-03-09) - DISS40
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-16) - CS01
-
mortgage-satisfy-charge-full (2018-03-28) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-20) - AA
-
mortgage-charge-whole-release-with-charge-number (2017-03-21) - MR05
-
mortgage-satisfy-charge-full (2017-03-23) - MR04
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
confirmation-statement-with-updates (2016-10-11) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
move-registers-to-sail-company-with-new-address (2014-10-15) - AD03
-
termination-secretary-company-with-name-termination-date (2014-10-15) - TM02
-
change-sail-address-company-with-new-address (2014-10-15) - AD02
-
appoint-person-secretary-company-with-name (2014-02-20) - AP03
-
termination-secretary-company-with-name (2014-02-12) - TM02
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-28) - AP01
-
miscellaneous (2013-08-22) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
miscellaneous (2013-08-13) - MISC
-
resolution (2013-07-22) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-07-10) - MR04
-
gazette-filings-brought-up-to-date (2013-04-09) - DISS40
-
accounts-with-accounts-type-small (2013-04-08) - AA
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
termination-secretary-company-with-name (2013-02-11) - TM02
-
appoint-person-secretary-company-with-name (2013-02-11) - AP03
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
miscellaneous (2012-01-26) - MISC
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-28) - TM01
-
legacy (2011-08-23) - MG01
-
resolution (2011-09-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-11-17) - AD01
-
legacy (2011-01-22) - MG01
-
appoint-person-secretary-company-with-name (2011-11-17) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-small (2011-12-20) - AA
-
change-person-director-company-with-change-date (2011-11-17) - CH01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-07-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
-
termination-secretary-company-with-name (2010-10-20) - TM02
-
appoint-person-director-company-with-name (2010-02-19) - AP01
-
appoint-person-director-company-with-name (2010-12-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
termination-director-company-with-name (2010-11-03) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-11-27) - AD01
-
change-person-director-company-with-change-date (2009-11-27) - CH01
-
change-person-secretary-company-with-change-date (2009-11-27) - CH03
-
legacy (2009-03-09) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-10-08) - NEWINC
-
legacy (2008-10-20) - 288a
-
legacy (2008-10-20) - 287
-
legacy (2008-10-15) - 395
-
legacy (2008-10-10) - 288b