NEW WAY FOOD STORE LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYEME FRANCK OZI / 09/04/2010

View Document

13/07/1013 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MIREILLE OZI / 08/04/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 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