NEWSHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM MANOR HOUSE NEWSHAM THIRSK NORTH YORKSHIRE YO7 4DJ

View Document

02/03/112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER TAYLOR BELL / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE BELL / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 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