NEW INFRASTRUCTURE SUPPORT GROUP LTD.

Company Documents

DateDescription
24/11/1024 November 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000029

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GRITTON

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRITTON / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM PILGRIMS WELL 437 LONDON ROAD CAMBERLEY SURREY GU15 3HZ

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY APPOINTED NEIL GRITTON

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICK ANSELL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL WHITHEY

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHRUYERS

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: GISTERED OFFICE CHANGED ON 20/11/2008 FROM 6 COPSE CLOSE WIDLEY HAMPSHIRE PO7 5JS

View Document

07/11/087 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GRITTON

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MICK SCHRUYERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY APPOINTED NICK ANSELL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED RUSSELL WHITHEY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY BELINDA GRITTON

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED GRITTON RAIL LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 60 KIMBOLTON ROAD BAFFINS PORTSMOUTH HAMPSHIRE PO3 6BZ

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 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