NEW TREE HOLDINGS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH KING / 01/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY ALLEN KING / 01/03/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NORMAN GIBSON / 01/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY KING / 01/02/2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM NEW TREE COTTAGE TREBURSYE LAUNCESTON CORNWALL PL15 7ET

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 BEVERLEY BECK BARCLAY HOUSE HOSPITAL HILL DAWLISH DEVON EX7 9NS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: G OFFICE CHANGED 22/11/02 RING O BELLS BREWERY PLOT 36A PENNYGILLAM WAY PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: G OFFICE CHANGED 26/09/02 CASTLE CHAMBERS 5 DEN CRESCENT TEIGNMOUTH DEVON TQ14 8BG

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 Incorporation

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