NEW CONCEPT DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/0924 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2009

View Document

13/08/0813 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2008

View Document

20/02/0820 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/08/0720 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/0611 August 2006 ADMINISTRATION TO CVL

View Document

22/02/0622 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

17/10/0517 October 2005 RESULT OF MEETING OF CREDITORS

View Document

15/09/0515 September 2005 STATEMENT OF PROPOSALS

View Document

22/08/0522 August 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

01/08/051 August 2005 APPOINTMENT OF ADMINISTRATOR

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
MILEHOUSE FARMHOUSE
BATH ROAD
READING
BERKSHIRE RG7 5HJ

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS; AMEND

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/04/9821 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 05/12/96

View Document

21/01/9721 January 1997 S252 DISP LAYING ACC 05/12/96

View Document

21/01/9721 January 1997 S386 DISP APP AUDS 05/12/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM:
ADBURY SPRINGS
NEWBURY
BERKSHIRE
RG15 8EX

View Document

27/10/9427 October 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

31/03/9431 March 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information