NEWMAX PRECISION LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewRemoval of liquidator by court order

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-10

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-10

View Document

09/01/239 January 2023 Liquidators' statement of receipts and payments to 2022-11-10

View Document

03/01/233 January 2023 Satisfaction of charge 031397910002 in full

View Document

19/01/2219 January 2022 Registered office address changed from Newmax House Unit 3 the Ridgeway Iver Buckinghamshire SL0 9HW to Allan House 10 John Princes Street London W1G 0AH on 2022-01-19

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of affairs

View Document

22/11/2122 November 2021 Resolutions

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 21/03/16 STATEMENT OF CAPITAL GBP 361.00

View Document

19/01/1719 January 2017 21/03/16 STATEMENT OF CAPITAL GBP 364

View Document

19/01/1719 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 362

View Document

19/01/1719 January 2017 21/03/16 STATEMENT OF CAPITAL GBP 365.00

View Document

19/01/1719 January 2017 21/03/16 STATEMENT OF CAPITAL GBP 360

View Document

19/01/1719 January 2017 21/03/16 STATEMENT OF CAPITAL GBP 363

View Document

19/01/1719 January 2017 ADOPT ARTICLES 21/03/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

15/01/1615 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031397910002

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GREGORY READ JONES

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE PAUL JONES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLEMENT JONES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART BUNDY / 13/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGORY READ JONES / 13/11/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: C/O ISP CHARTERED ACCOUNTANTS 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0319 February 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/015 March 2001 DELIVERY EXT'D 3 MTH 30/04/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 EXEMPTION FROM APPOINTING AUDITORS 09/09/97

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

20/12/9520 December 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