NEWCREST DISTRIBUTION LIMITED

Company Documents

DateDescription
05/10/125 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/125 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/116 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

01/06/111 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
3 HIGH STREET
AMBLEGOLD
STOURBRIDGE
DY8 4BX

View Document

24/05/1124 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES DAVIES / 30/10/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MR MARTIN FREDERICK JONES

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY DESMOND QUEENAN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 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