NEWTON REYNOLDS TAO LTD

Company Documents

DateDescription
05/06/175 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
OFFICE 7 35-37 LUDGATE HILL
LONDON
EC4M 7JN
ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM, 15 QUEEN SQUARE, LEEDS, LS2 8AJ

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD OCHE

View Document

06/01/166 January 2016 DIRECTOR APPOINTED ABUMERE ODIGIE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEWTON REYNOLDS LIMITED

View Document

09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
69 LLOYD STREET
SHEFFIELD
S4 8JA

View Document

08/01/158 January 2015 COMPANY NAME CHANGED MARTGREGOR LTD
CERTIFICATE ISSUED ON 08/01/15

View Document

31/12/1431 December 2014 CORPORATE DIRECTOR APPOINTED NEWTON REYNOLDS LIMITED

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR BERNARD OCHE

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ABUMERE AKHABUE ODIGIE / 20/09/2012

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 DIRECTOR APPOINTED JOHN EBEHIWALU ROBERT

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BEATRICE ODIGIE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS BEATRICE EJEMEN ODIGIE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ABUMERE ODIGIE

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM APARTMENT 14 WESTGATE APARTMENTS 14 WESTERN GATEWAY LONDON E16 1BJ UNITED KINGDOM

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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