THE NEW WORLD ACCOMODATION LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
CARE OF VERTO GROUP LEGAL LTD 20 HANOVER SQUARE
LONDON
W1S 1JY
ENGLAND

View Document

04/09/134 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
FLAT 7 139
YORK WAY
LONDON
N7 9LG
ENGLAND

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
20 HANOVER SQUARE
LONDON
W1S 1JY
ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
7 139 YORK WAY
LONDON
N7 9LG
ENGLAND

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
1 ROYAL COLLEGE STREET
LONDON
NW1 0RU
ENGLAND

View Document

27/04/1327 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIAN BARRIOS WALTEROS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIAN BARRIOS WALTEROS

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS MARIAN YAMILE BARRIOS WALTEROS

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIAN YAMILE BARRIOS WALTEROS / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE VENTURA / 11/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE VENTURA / 11/11/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE VENTURA / 04/11/2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
1 ROYAL COLLEGE ROAD
CAMDEN
LONDON
NW1 0RU

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIAN YAMILE BARRIOS WALTEROS / 04/11/2010

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1023 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM
LOWER GROUND FLOOR
24 CONWAY STREET
LONDON
W1T 6BG

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

31/12/0931 December 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
23 CLARENCE GARDENS, LONDON, NW1 3LH

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

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