NEWLINCS INSULATION LIMITED

Company Documents

DateDescription
02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/104 August 2010 01/08/10 NO CHANGES

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 COMPANY NAME CHANGED NICOL INSULATION LIMITED CERTIFICATE ISSUED ON 08/10/09

View Document

08/10/098 October 2009 CHANGE OF NAME 06/10/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 29/07/2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STALEY / 29/07/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED STEPHEN MICHAEL HILL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SHAUN GREAVES

View Document

06/08/086 August 2008 DIRECTOR APPOINTED BARRY STALEY

View Document

06/08/086 August 2008 DIRECTOR APPOINTED CRISTIAN DRANT

View Document

06/08/086 August 2008 DIRECTOR APPOINTED PAUL ERNEST BRECKEN

View Document

06/08/086 August 2008 SECRETARY APPOINTED KEVIN PETER MALKINSON

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN HILL

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KEVIN PETER MALKINSON

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 1/3 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 20/06/97

View Document

09/07/979 July 1997 � NC 100/1000 20/06/97

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

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

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: G OFFICE CHANGED 07/08/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 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