STEVE NEWCOMBE CONSULTING LIMITED

Company Documents

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

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN NEWCOMBE / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE NEWCOMBE / 04/03/2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 7 BELLPIT CLOSE WORSLEY MANCHESTER M28 7XH

View Document

16/02/1116 February 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