NEWLAY STYLES AND PARTNERS LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O KARL WILSON LEEDS INNOVATION CENTRE 103 CLARENDON WAY LEEDS LS2 9DF UNITED KINGDOM

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM REGUS BUILDING 1200 CENTURY WAY THORPE PARK BUSINESS PARK LEEDS WEST YORKSHIRE LS15 8ZA

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH TETLEY

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS LS3 1LF

View Document

31/01/0831 January 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