NEW QUAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1727 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1731 March 2017 APPLICATION FOR STRIKING-OFF

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY JACKSON

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE WILSON

View Document

11/01/1111 January 2011 SECRETARY APPOINTED DR ANTHONY JOHN DAVID JACKSON

View Document

02/04/102 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVID JACKSON / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD QUINN / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN QUINN / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILSON / 31/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE WILSON / 31/12/2009

View Document

02/08/092 August 2009 30/06/08 ANNUAL ACCTS

View Document

24/02/0924 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

08/05/088 May 2008 30/06/07 ANNUAL ACCTS

View Document

26/02/0826 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

04/04/074 April 2007 30/06/06 ANNUAL ACCTS

View Document

22/03/0722 March 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 CHANGE OF DIRS/SEC

View Document

16/05/0616 May 2006 30/06/05 ANNUAL ACCTS

View Document

02/02/062 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

28/10/0528 October 2005 PARS RE MORTAGE

View Document

07/05/057 May 2005 30/06/04 ANNUAL ACCTS

View Document

06/05/056 May 2005 UPDATED MEM AND ARTS

View Document

06/05/056 May 2005 SPECIAL/EXTRA RESOLUTION

View Document

10/03/0510 March 2005 PARS RE MORTAGE

View Document

23/11/0423 November 2004 PARS RE MORTAGE

View Document

23/11/0423 November 2004 PARS RE MORTAGE

View Document

20/05/0420 May 2004 30/06/03 ANNUAL ACCTS

View Document

29/04/0429 April 2004 CHANGE OF DIRS/SEC

View Document

04/03/044 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

29/01/0429 January 2004 PARS RE MORTAGE

View Document

29/01/0429 January 2004 PARS RE MORTAGE

View Document

02/07/032 July 2003 30/06/02 ANNUAL ACCTS

View Document

17/01/0317 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

01/07/021 July 2002 30/06/01 ANNUAL ACCTS

View Document

31/01/0231 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

08/05/018 May 2001 30/06/00 ANNUAL ACCTS

View Document

19/01/0119 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

10/04/0010 April 2000 30/06/99 ANNUAL ACCTS

View Document

25/01/0025 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

17/12/9917 December 1999 PARS RE MORTAGE

View Document

14/06/9914 June 1999 30/06/98 ANNUAL ACCTS

View Document

19/01/9919 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

21/12/9821 December 1998 SPECIAL/EXTRA RESOLUTION

View Document

21/12/9821 December 1998 RETURN OF ALLOT OF SHARES

View Document

09/07/989 July 1998 CHANGE OF DIRS/SEC

View Document

05/05/985 May 1998 30/06/97 ANNUAL ACCTS

View Document

08/02/988 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

07/05/977 May 1997 30/06/96 ANNUAL ACCTS

View Document

29/01/9729 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

13/05/9613 May 1996 30/06/95 ANNUAL ACCTS

View Document

27/01/9627 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

22/06/9522 June 1995 UPDATED MEM AND ARTS

View Document

22/06/9522 June 1995 SPECIAL/EXTRA RESOLUTION

View Document

22/02/9522 February 1995 30/06/94 ANNUAL ACCTS

View Document

20/02/9520 February 1995 CHANGE IN SIT REG ADD

View Document

23/01/9523 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

22/01/9422 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

23/11/9323 November 1993 30/06/93 ANNUAL ACCTS

View Document

31/03/9331 March 1993 CHANGE OF ARD DURING ARP

View Document

15/02/9315 February 1993 31/03/92 ANNUAL ACCTS

View Document

15/02/9315 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

07/03/927 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

07/03/927 March 1992 31/03/91 ANNUAL ACCTS

View Document

17/01/9217 January 1992 CHANGE OF DIRS/SEC

View Document

18/12/9118 December 1991 CHANGE OF DIRS/SEC

View Document

12/02/9112 February 1991 31/12/90 ANNUAL RETURN

View Document

09/02/919 February 1991 31/03/90 ANNUAL ACCTS

View Document

20/10/8920 October 1989 MEMORANDUM

View Document

20/10/8920 October 1989 STATEMENT OF NOMINAL CAP

View Document

20/10/8920 October 1989 PARS RE DIRS/SIT REG OFF

View Document

20/10/8920 October 1989 DECLN COMPLNCE REG NEW CO

View Document

20/10/8920 October 1989 ARTICLES

View Document

20/10/7920 October 1979 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