NEWTRON SERVICES LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

12/06/1312 June 2013 ALTER ARTICLES 05/06/2013

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1018 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 11/09/2010

View Document

13/09/1013 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMTED / 11/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED PAMELA AMELIA WALLIS

View Document

16/09/0816 September 2008 SECRETARY APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

16/09/0816 September 2008 SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BELFORD LLC

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
SIXTH FLOOR
94 WIGMORE STREET
LONDON
W1U 3RF

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 S80A AUTH TO ALLOT SEC 05/04/02

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

30/12/9930 December 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 EXEMPTION FROM APPOINTING AUDITORS 07/10/99

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/97

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 ADOPT MEM AND ARTS 06/10/97

View Document

14/10/9714 October 1997 ￯﾿ᄑ NC 1000/10000
06/10/97

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

11/09/9711 September 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