M.W. NEWPORT LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 21 October 2011

View Document

06/12/116 December 2011 PREVSHO FROM 31/03/2012 TO 21/10/2011

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008830

View Document

08/11/118 November 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/11/118 November 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR STEVEN MICHAEL NEWPORT

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 � NC 5000/6000 25/05/0

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: LLOYDS BANK CHAMBERS HIGH STREET LECHLADE GLOUCESTERSHIRE GL7 3AE

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/03/01

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 18 SHILTON ROAD BURFORD OXFORD OXON OX8 4PA

View Document

21/03/9521 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/06/93

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 18 SHILTON ROAD BURFORD OXON OX8 4PA

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED TOUGH TRUCKS LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

11/04/9011 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 28/02

View Document

16/09/8716 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/03/8422 March 1984 MEMORANDUM OF ASSOCIATION

View Document

20/04/7620 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company