NEWSLETTERS ON-LINE LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1311 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

26/09/1126 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011

View Document

20/09/1020 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1020 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1020 September 2010 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK
WANSREAD
LONDON
E11 2PU

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY JARRETT / 01/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY JARRETT / 01/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARTIN KINN / 01/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MOORE / 01/02/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
1 LIVERPOOL STREET
LONDON
EC2M 7QD

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN ELWES

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0928 January 2009 SECRETARY APPOINTED STEVEN ANTHONY JARRETT

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY STEVE WHATLEY

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IVAN JAMES SOUTHALL LOGGED FORM

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED PAUL RICHARD MOORE

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED STEVEN ANTHONY JARRETT

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED IAN ELWES

View Document

18/12/0818 December 2008 SECRETARY APPOINTED STEVE WHATLEY

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
1 VINCENT SQUARE
LONDON
SW1P 2PN

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JEFFREY MARTIN KINN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR EOIN RYAN

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR LIONEL THAIN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED IVAN JAMES SOUTHALL

View Document

02/10/082 October 2008 APPOINTMENT OF IVAN SOUTHALL 25/09/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
30 BUCKINGHAM GATE
LONDON
LONDON
SW1E 6NN

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
MACMILLAN HOUSE
96 KENSINGTON HIGH STREET
LONDON

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM:
KINGSWAY HOUSE
103 KINGSWAY
HOLBORN
LONDON WC2B 6AW

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 Incorporation

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