NEW DAWN FLOATING SUPPORT LTD

Company Documents

DateDescription
26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY DAVIS

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

10/04/1510 April 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THE SHOWROOM HEREFORD CATTLE MARKET NEWMARKET STREET HEREFORD HEREFORDSHIRE HR4 9HX

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANN WRIGHT / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN WRIGHT / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE DAVIS / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CLIVE SAWYER

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED SHEILA ANN WRIGHT

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 158 EIGN STREET HEREFORD HR4 0AP

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document


More Company Information