EUROFINS NEWTEC LABORATORIES LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
UNITED KINGDOM

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 COMPANY NAME CHANGED NEWTEC LABORATORIES LIMITED
CERTIFICATE ISSUED ON 09/12/13

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHARLES RISDON / 13/09/2013

View Document

13/09/1313 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ALICE IRENE MILLS / 13/09/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
I54 BUSINESS PARK
VALIANT WAY
WOLVERHAMPTON
WV9 5GB
UNITED KINGDOM

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE IRENE MILLS / 13/09/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED ALICE IRENE MILLS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DALTON

View Document

05/06/135 June 2013 SECRETARY APPOINTED ALICE IRENE MILLS

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GRAEME CHARLES RISDON

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BARKER

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
PAVILLION 7 BELASIS COURT
BELASIS HALL TECHNOLOGY PARK
BILLINGHAM
CLEVELAND
TS23 4AZ

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BLACKETT

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN BLACKETT

View Document

21/01/1321 January 2013 SECOND FILING WITH MUD 30/08/12 FOR FORM AR01

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ALAN DOUGLAS BARKER

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOHN DAVID GILL

View Document

05/12/125 December 2012 ADOPT ARTICLES 23/11/2012

View Document

09/11/129 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUDSON / 29/06/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACKETT / 11/04/2012

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / COLIN BLACKETT / 11/04/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLACKETT / 30/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUDSON / 30/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN BLACKETT / 29/02/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 � NC 173400/500000 13/11/98

View Document

31/12/9831 December 1998 NC INC ALREADY ADJUSTED 12/10/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 AUDITOR'S RESIGNATION

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: G OFFICE CHANGED 05/11/94 LABURNUM COTTAGE STATION ROAD ECKINGTON PERSHORE WR10 3BB

View Document

01/11/941 November 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

14/05/9314 May 1993 EXEMPTION FROM APPOINTING AUDITORS 12/12/91

View Document

12/11/9212 November 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 � NC 1000/173400 17/05/92

View Document

13/07/9213 July 1992 NC INC ALREADY ADJUSTED 17/05/92

View Document

27/05/9227 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/92

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: G OFFICE CHANGED 30/10/90 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

25/10/9025 October 1990 COMPANY NAME CHANGED SERVEROUTE LIMITED CERTIFICATE ISSUED ON 26/10/90

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 08/10/90

View Document

11/09/9011 September 1990 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