NEWSTAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARVIZ SHAHRIARI RAD / 19/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY MARGARET TAYLOR

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 14 STANMORE TOWERS CHURCH ROAD STANMORE MIDDLESEX HA7 4DE

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 100 TWYFORD ABBEY ROAD LONDON NW10 7XE

View Document

05/11/015 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: G OFFICE CHANGED 25/02/00 UNIT G6 PARK BUSINESS CENTRE KILBURN PARK ROAD LONDON NW6 5LF

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: G OFFICE CHANGED 08/02/99 4 CHENIES STREET GOODGE STREET LONDON WC1E 7ET

View Document

07/12/987 December 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: G OFFICE CHANGED 20/08/97 788-790 FINCHLEY RD LONDON

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/969 October 1996 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