GORDON NEWTON ENGINEERING LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 6 FOUNDRY YARD BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9AX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY NEWTON / 24/10/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON NEWTON / 24/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 6 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3TH

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 S80A AUTH TO ALLOT SEC 28/10/05

View Document

16/11/0516 November 2005 S369(4) SHT NOTICE MEET 28/10/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information