NEWBURY INSTANT MOTORS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 APPLICATION FOR STRIKING-OFF

View Document

19/03/1019 March 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

19/03/1019 March 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
UNIT NO6 BLOCK A
LONDON ROAD INDUSTRIAL ESTATE
FARADAY ROAD NEWBURY
BERKSHIRE
RG14 2AD

View Document

15/10/0915 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2006:AMENDING FORM

View Document

15/10/0915 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2009

View Document

15/10/0915 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2008

View Document

15/10/0915 October 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2007

View Document

01/06/071 June 2007 NOTICE OF ADMINISTRATIVE RECEIVER'S DEATH

View Document

01/06/071 June 2007 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/10/053 October 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 VOLUNTARY ARRANGEMENT 16/06/94

View Document

05/06/945 June 1994 SECRETARY RESIGNED

View Document

27/05/9427 May 1994 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