NEW LEARNING LIMITED

Company Documents

DateDescription
07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

08/07/108 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KILNER

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
WEST HALL
PARVIS ROAD
WEST BYFLEET
SURREY
KT14 6EZ

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 COMPANY NAME CHANGED
INGLEBY (1693) LIMITED
CERTIFICATE ISSUED ON 14/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED
THE IMPACT PARTNERSHIP (ROCHDALE
BOROUGH) LIMITED
CERTIFICATE ISSUED ON 24/03/06

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 COMPANY NAME CHANGED
2020 ROCHDALE LIMITED
CERTIFICATE ISSUED ON 04/02/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
C/O PARKMAN
CUNARD BUILDINGS
LIVERPOOL
L3 1ES

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED
LAND CONCEPTS LIMITED
CERTIFICATE ISSUED ON 10/03/05

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/94

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ALTER MEM AND ARTS 070689

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED
PARKMAN PETROCHEMICALS LIMITED
CERTIFICATE ISSUED ON 26/07/89

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/09/87

View Document

08/12/868 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/08/8613 August 1986 NEW SECRETARY APPOINTED

View Document

27/06/8627 June 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TOED 3 MONTHS"

View Document


More Company Information