NEWLEC ASSEMBLIES LIMITED

Company Documents

DateDescription
04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

02/11/192 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/11/192 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/192 November 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MRS JUDITH EVANS

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY IOAN EMANUEL

View Document

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 ALTER ARTICLES 26/04/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY LEONARD SMITH

View Document

13/06/1113 June 2011 SECRETARY APPOINTED IOAN EMLYN EMANUEL

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REARDON

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HOLDOM

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD SMITH

View Document

08/06/118 June 2011 NC INC ALREADY ADJUSTED 26/04/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR IAN HOLDOM

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MICHAEL REARDON

View Document

31/05/1131 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD SMITH / 01/06/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CHARTER HOUSE 46-48 COITY ROAD BRIDGEND BRIDGEND COUNTY BRIGEND CF31 1XX

View Document

18/02/0518 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 9 COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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