JOSEPH NEWSOME (HOLDINGS) LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 ORDER OF COURT - RESTORATION

View Document

09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/12/058 December 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

26/02/9826 February 1998 DISSOLVED

View Document

26/11/9726 November 1997 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

26/11/9726 November 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/978 August 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/975 March 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/09/9617 September 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/02/9614 February 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/9518 August 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/9523 February 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/9429 November 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/08/9412 August 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/9422 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/9422 February 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/02/938 February 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/09/928 September 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/01/9231 January 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/917 August 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/912 May 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: CITY SQUARE HOUSE 7 WELLINGTON STREET LEEDS LS1 4DW

View Document

16/02/9016 February 1990 DECLARATION OF SOLVENCY

View Document

13/02/9013 February 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

29/01/9029 January 1990 REGISTERED OFFICE CHANGED ON 29/01/90 FROM: VICTORIA MILLS BATLEY CARR BATLEY YORKS WF17 6JF

View Document

29/01/9029 January 1990 SPECIAL RESOLUTION TO WIND UP

View Document

23/01/9023 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 27/11/88

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 14/10/88; NO CHANGE OF MEMBERS

View Document

07/12/887 December 1988 FULL GROUP ACCOUNTS MADE UP TO 29/11/87

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 13/10/87; NO CHANGE OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 GAZETTABLE DOCUMENT

View Document

01/10/861 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/12/85

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