NEWTIDE RECORDS LTD

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 10/03/13 NO CHANGES

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 10/03/12 NO CHANGES

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY APPOINTED PAULINE ANNE SNELL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ARTHUR TIMOTHY WHITTINGTON LANDON

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED JOSH BRAY LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED JAMES EDWARD ALARIC BRAY

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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