NEWGATE PHEASANT SHOOT LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 2 February 2014

View Document

02/02/142 February 2014 Annual accounts for year ending 02 Feb 2014

View Accounts

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 2 February 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
2 VERNON ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO11 2NJ

View Document

02/02/132 February 2013 Annual accounts for year ending 02 Feb 2013

View Accounts

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOE LONGSTAFF / 27/11/2012

View Document

02/01/132 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 2 February 2012

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 2 February 2011

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 2 February 2010

View Document

08/04/108 April 2010 PREVEXT FROM 31/12/2009 TO 02/02/2010

View Document

14/12/0914 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED WILLIAM JOE LONGSTAFF

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: GISTERED OFFICE CHANGED ON 19/12/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

02/12/082 December 2008 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