NEWTECH MARKETING NETWORK (UK) LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK BOCHMANN

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY HEIKO KEUCHEL

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/01/1225 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

20/07/1120 July 2011 Annual return made up to 16 October 2009 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRK BOCHMANN / 01/10/2009

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORG HERBERT JOHANNES ZIMNY / 01/10/2009

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
UNIT 30 BAILIE GATE INDUSTRIAL ESTATE
BRIDGE STREET
STURMINSTER MARSHALL
DORSET
BH21 4DB

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM, VICARAGE HOUSE, 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
50 DOVEDALE ROAD, NORTON, STOCKTON 0N TEES, TS20 2TH

View Document

24/05/0524 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FIRST GAZETTE

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 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