NEW DECOR LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 6 LIME TREE AVENUE PONTEFRACT WEST YORKSHIRE WF8 4AS

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/01/112 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL NEWBOULD / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLAN HURDISS / 29/05/2009

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HURDISS

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HURDISS

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 6 LIMETREE AVENUE PONTEFRACT WEST YORKSHIRE WF8 4AS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 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