NEWMAN & PARTNERS LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/05/123 May 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
CURZON HOUSE
64 CLIFTON STREET
LONDON
EC2A 4HB

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY NEMO SECRETARIES LIMITED

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM NEWMAN / 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEMO SECRETARIES LIMITED / 03/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM NEWMAN / 03/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED
03/03/04

View Document

23/03/0423 March 2004 ￯﾿ᄑ NC 1000/5000
03/03/0

View Document

23/03/0423 March 2004 AUTH TO ALLOT SHARES 03/03/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

09/03/049 March 2004 COMPANY NAME CHANGED
SPEED 9845 LIMITED
CERTIFICATE ISSUED ON 09/03/04

View Document

03/02/043 February 2004 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