NEWTRON LTD

Company Documents

DateDescription
24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY JACOB ADLER

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
C/O TAXPRAC LTD
NEWBURY HOUSE 401 BURY NEW ROAD
SALFORD
LANCASHIRE
M7 2BT
UNITED KINGDOM

View Document

07/06/137 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/06/127 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS PEARL ADLER

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR JACOB ADLER

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR CLIFFORD DONALD WING

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY JACOB ADLER

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PEARL ADLER

View Document

06/05/116 May 2011 CORPORATE DIRECTOR APPOINTED RANGE PRODUCTS LIMITED

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
1 ALLANADALE COURT, WATERPARK
ROAD, SALFORD
MANCHESTER
M7 4JN

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
7 BRANTWOOD ROAD
SALFORD
GTR MANCHESTER
M7 4EN

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
7 BRANTWOOD RD
SALFORD
MANCHESTER
M7 4EN

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 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