NEWAY RESOURCES LIMITED

Company Documents

DateDescription
28/07/1028 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1028 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/03/104 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2010

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

04/09/094 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2009

View Document

26/02/0926 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2009

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

11/02/0811 February 2008 DECLARATION OF SOLVENCY

View Document

11/02/0811 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 04/02/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9724 December 1997 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