NEWARKIT.COM LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 17/08/10 NO CHANGES

View Document

23/02/1023 February 2010 17/08/09 NO CHANGES

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ELLIS SMITH / 01/10/2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSIE ANN NEWARK-SMITH / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SMITH / 17/08/2008

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSIE NEWARK-SMITH / 17/08/2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: GISTERED OFFICE CHANGED ON 04/08/2008 FROM 26 BENTLEY ROAD, WILLESBOROUGH ASHFORD KENT TN24 0HP

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 YEW TREE STUDIOS STONE STREET STANFORD NORTH ASHFORD KENT TN25 6DH

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 191 TONBRIDGE ROAD WATERINGBURY MAIDSTONE KENT ME18 5NY

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information