NEWBOX LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALTON SCOTT / 12/01/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALTON SCOTT / 02/01/2010

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY PHILIP WALTON SCOTT

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 26 WYNDHAM ROAD KINGSTON SURREY KT2 5JS

View Document

04/06/054 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 123 KINGS ROAD KINGSTON SURREY KT2 5JD

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 1D GLOSSOP ROAD SOUTH CROYDON SURREY CR2 0PW

View Document

04/04/014 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED KIWI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: G OFFICE CHANGED 25/11/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 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