NEW TECHNOLOGY LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 APPLICATION FOR STRIKING-OFF

View Document

03/09/143 September 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
205 FORMANS ROAD, SPARKHILL
BIRMINGHAM
WEST MIDLANDS
B11 3AX

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACLEAN

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ADOPT MEM AND ARTS 06/07/93

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED
SPEED 3605 LIMITED
CERTIFICATE ISSUED ON 19/07/93

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON. EC1V 9BP.

View Document

18/06/9318 June 1993 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