NEWLINCS SITE SERVICES LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STALEY

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN DRANT

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRECKEN

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN GREAVES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MALKINSON

View Document

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

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

22/03/1222 March 2012 Annual return made up to 20 March 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

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

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

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

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

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 1

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL BRECKEN

View Document

06/08/086 August 2008 DIRECTOR APPOINTED SHAUN GREAVES

View Document

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

View Document

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

View Document

06/08/086 August 2008 DIRECTOR APPOINTED BARRY STALEY

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BRECKEN / 31/12/2007

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BRECKEN / 31/12/2007

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HILL / 15/05/2006

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HILL / 19/11/2007

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

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

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED R.D.D. SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/03

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 01/07/02

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

03/10/023 October 2002 � NC 100/1000 05/09/0

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 UNIT 12 GRIMSBY BUSINESS CENTRE KING EDWARD STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3JH

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: G OFFICE CHANGED 29/09/98 UNIT 33 GRIMSBY BUSINESS CENTRE KING EDWARD STREET GRIMSBY N E LINCOLNSHIRE DN31 3JH

View Document

14/04/9814 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 COMPANY NAME CHANGED MINTVINE LIMITED CERTIFICATE ISSUED ON 22/05/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: G OFFICE CHANGED 02/05/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995 ALTER MEM AND ARTS 19/04/95

View Document

15/03/9515 March 1995 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