NEW FOREST DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1117 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY MOLYNEUX / 10/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET GRANT / 10/01/2010

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/093 March 2009 DIRECTOR'S PARTICULARS WILLIAM MOLYNEUX

View Document

03/03/093 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY RESIGNED NATASHA ANDERSON WARD

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED WILLIAM ROY MOLYNEUX

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/03/04

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 Incorporation

View Document

10/01/0310 January 2003 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