NEW ORDER CONSULTING LTD

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 APPLICATION FOR STRIKING-OFF

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MATTHEWS / 04/01/2014

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
UNIT 5 QUELL FARM INDUSTRIAL ESTATE
GREATHAM LANE GREATHAM
PULBOROUGH
WEST SUSSEX
RH20 2ES
ENGLAND

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM UNIT 5 GREATHAM LANE GREATHAM PULBOROUGH WEST SUSSEX RH20 2ES UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MATTHEWS / 11/09/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 53 HORMARE CRESCENT STORRINGTON WEST SUSSEX RH20 4QX

View Document

13/10/1013 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 COMPANY NAME CHANGED URBAN FUN LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS; AMEND

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 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