NEWMAN LABELLING SYSTEMS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-21

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-21

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/1928 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM QUEENS ROAD BARNET HERTS EN5 4DL

View Document

30/04/1930 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008747,00009428

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN BAKER

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA NEWMAN / 04/09/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED SHAUN NIGEL BAKER

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027455320003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF MARK MCMAHON AS A PSC

View Document

01/08/171 August 2017 CESSATION OF NUFREND LIMITED AS A PSC

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MARTHA NEWMAN / 25/07/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCMAHON

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MARK MCMAHON

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA NEWMAN / 30/12/2013

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CLAYTON / 06/09/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027455320003

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

02/10/122 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAGE

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GASKIN

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN TRIGGS

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZA KWONG

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY ELIZA KWONG

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/09/01; NO CHANGE OF MEMBERS

View Document

09/05/019 May 2001 COMPANY NAME CHANGED NEWMAN LABELLING MACHINES LIMITE D CERTIFICATE ISSUED ON 09/05/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

15/08/9515 August 1995 REDESIGNATION OF SHARES 28/07/95

View Document

15/08/9515 August 1995 £ NC 500000/627368 28/07

View Document

15/08/9515 August 1995 ADOPT MEM AND ARTS 28/07/95

View Document

15/08/9515 August 1995 S80A AUTH TO ALLOT SEC 28/07/95

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 COMPANY NAME CHANGED BRIANCO SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/09/927 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