JOHN DEWS (NORTHFIELD) LIMITED

Company Documents

DateDescription
20/10/0920 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/097 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/0924 June 2009 APPLICATION FOR STRIKING-OFF

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: SHOESMITHS 100 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LT

View Document

17/12/0817 December 2008 RES02

View Document

16/12/0816 December 2008 ORDER OF COURT - RESTORATION

View Document

07/05/087 May 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/0829 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/0717 July 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/076 June 2007 APPLICATION FOR STRIKING-OFF

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: NETTLETON HSE CALTHORPE RD. EDGBASTON BIRMINGHAM B15 1RJ

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 12/05/95

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/92;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/873 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/01/8728 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

11/06/7311 June 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/73

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