NEWFORCE RESOURCES LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE HESLOP / 02/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
EAST COAST HOUSE
GALAHAD ROAD BEACON PARK
GORLESTON GREAT YARMOUTH
NORFOLK NR31 7RU

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM:
141 KING STREET
GREAT YARMOUTH
NORFOLK NR30 2PQ

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

02/01/032 January 2003 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