NEW LOOK COMPUTING LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

11/05/1111 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEATHER GRAHAM / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM / 05/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
37 WARREN STREET
LONDON
W1T 6AD

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/11/025 November 2002 Incorporation

View Document


More Company Information