NEWIDS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
8 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JW

View Document

16/07/1416 July 2014 DECLARATION OF SOLVENCY

View Document

16/07/1416 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/07/1416 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED
MAINLAND (WIDNES) LIMITED
CERTIFICATE ISSUED ON 24/12/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
415 MANCHESTER ROAD
PADDINGTON
WARRINGTON
CHESHIRE WA1 3LR

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS; AMEND

View Document

17/04/9817 April 1998 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS; AMEND

View Document

23/10/9723 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 ￯﾿ᄑ NC 200000/500000
20/12/95

View Document

27/12/9527 December 1995 NC INC ALREADY ADJUSTED 20/12/95

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED
BENTLEYS (WIDNES) LIMITED
CERTIFICATE ISSUED ON 27/12/95

View Document

19/10/9519 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 25/09/94; CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 NC INC ALREADY ADJUSTED 24/12/93

View Document

01/02/941 February 1994 ￯﾿ᄑ NC 100000/200000
24/12/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

07/12/927 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/92

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 ￯﾿ᄑ NC 1000/100000
16/11/92

View Document

23/11/9223 November 1992 COMPANY NAME CHANGED
NANTESS LIMITED
CERTIFICATE ISSUED ON 24/11/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

25/09/9225 September 1992 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