Download leads from Nexok and grow your business. Find out more

Nulife Engineering Ltd

Documents

Total Documents89
Total Pages433

Filing History

22 October 2020Confirmation statement made on 20 September 2020 with no updates
1 June 2020Unaudited abridged accounts made up to 30 September 2019
30 September 2019Confirmation statement made on 20 September 2019 with no updates
30 June 2019Unaudited abridged accounts made up to 30 September 2018
21 September 2018Confirmation statement made on 20 September 2018 with no updates
23 July 2018Unaudited abridged accounts made up to 30 September 2017
25 September 2017Confirmation statement made on 20 September 2017 with no updates
25 September 2017Confirmation statement made on 20 September 2017 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
16 May 2017Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to Unit 70 Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU on 16 May 2017
16 May 2017Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to Unit 70 Dunmurry Industrial Estate Dunmurry Belfast BT17 9HU on 16 May 2017
22 September 2016Confirmation statement made on 20 September 2016 with updates
22 September 2016Confirmation statement made on 20 September 2016 with updates
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
28 August 2015Total exemption small company accounts made up to 30 September 2014
28 August 2015Total exemption small company accounts made up to 30 September 2014
19 May 2015Termination of appointment of Stanley William Murphy as a secretary on 19 May 2015
19 May 2015Termination of appointment of Stanley William Murphy as a secretary on 19 May 2015
22 October 2014Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 22 October 2014
22 October 2014Registered office address changed from 88 Main Street Moira Craigavon County Armagh BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 22 October 2014
10 October 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3
10 October 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3
10 October 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3
29 September 2014Registered office address changed from C/O Stanley Murphy 88 Main Street Moira BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 29 September 2014
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
29 September 2014Registered office address changed from C/O Stanley Murphy 88 Main Street Moira BT67 0LH to 88 Main Street Moira Craigavon County Armagh BT67 0LH on 29 September 2014
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
29 July 2014Satisfaction of charge 1 in full
29 July 2014Satisfaction of charge 1 in full
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Total exemption small company accounts made up to 30 September 2013
13 February 2014Registration of charge 0393070002
13 February 2014Registration of charge 0393070002
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
11 June 2013Total exemption small company accounts made up to 30 September 2012
11 June 2013Total exemption small company accounts made up to 30 September 2012
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders
14 November 2012Annual return made up to 20 September 2012 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 30 September 2011
29 June 2012Total exemption small company accounts made up to 30 September 2011
15 May 2012Total exemption small company accounts made up to 30 September 2010
15 May 2012Total exemption small company accounts made up to 30 September 2010
2 October 2011Compulsory strike-off action has been discontinued
2 October 2011Compulsory strike-off action has been discontinued
30 September 2011First Gazette notice for compulsory strike-off
30 September 2011First Gazette notice for compulsory strike-off
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 30 September 2009
23 November 2010Total exemption small company accounts made up to 30 September 2009
2 October 2010Compulsory strike-off action has been discontinued
2 October 2010Compulsory strike-off action has been discontinued
1 October 2010First Gazette notice for compulsory strike-off
1 October 2010First Gazette notice for compulsory strike-off
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
28 September 2010Director's details changed for Mr Paul Nathaniel Haslem on 20 September 2010
28 September 2010Director's details changed for Mr Paul Nathaniel Haslem on 20 September 2010
28 September 2010Director's details changed for Mr Nathaniel Haslem on 20 September 2010
28 September 2010Director's details changed for Mr Nathaniel Haslem on 20 September 2010
6 August 200930/09/08 annual accts
6 August 200930/09/08 annual accts
21 May 200830/09/07 annual accts
21 May 200830/09/07 annual accts
8 November 200730/09/06 annual accts
8 November 200730/09/06 annual accts
22 September 200630/09/05 annual accts
22 September 200620/09/06 annual return shuttle
22 September 200620/09/06 annual return shuttle
22 September 200630/09/05 annual accts
28 September 200520/09/05 annual return shuttle
28 September 200520/09/05 annual return shuttle
10 November 200430/09/03 annual accts
10 November 200430/09/03 annual accts
7 January 200420/09/03 annual return shuttle
7 January 200420/09/03 annual return shuttle
6 August 200330/09/02 annual accts
6 August 200330/09/02 annual accts
6 January 200320/09/02 annual return shuttle
6 January 200320/09/02 annual return shuttle
21 January 2002Pars re mortage
21 January 2002Pars re mortage
20 September 2000Incorporation
20 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing