M C NEWTON-MASON LIMITED

Company Documents

DateDescription
21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/10/2321 October 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Return of final meeting in a members' voluntary winding up

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-02-15

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM THE GABLES 3 MORTIMER GROVE BEWDLEY WORCESTERSHIRE DY12 1QG ENGLAND

View Document

10/03/2110 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/2110 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2110 March 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD NEWTON-MASON / 18/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD NEWTON-MASON / 18/02/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 4 HUNTS RISE BEWDLEY WORCESTERSHIRE DY12 1HR ENGLAND

View Document

29/10/2029 October 2020 PREVEXT FROM 30/06/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA NEWTON-MASON

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ODETTE NEWTON-MASON / 20/04/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM PARKDENE 38 PARK ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3QX

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD NEWTON-MASON / 20/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS PAULA ODETTE NEWTON-MASON

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD NEWTON-MASON / 17/07/2015

View Document

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 SUB-DIVISION 28/03/13

View Document

01/05/131 May 2013 ALTER ARTICLES 28/03/2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O HARLOW BROS LIMITED 28 HATHERN ROAD LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5DD ENGLAND

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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