NEWFIELDS COMPUTERS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1025 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2010:LIQ. CASE NO.1

View Document

15/11/1015 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/06/104 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/05/2010:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2009:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/05/0927 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006745,00008903

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM IMS HOUSE, NELSON STREET ROTHERHAM SOUTH YORKSHIRE S65 1EX

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HURST / 10/09/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 IMS HOUSE NELSON STREET ROTHERHAM SOUTH YORKSHIRE S65 1EX

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 SMITH BRADBEER HOUSE HIGH STREET EASTLEIGH HANTS S050 5LG

View Document

17/05/0517 May 2005 PROVIDE INFORMATION 05/05/05

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 AUDITOR'S RESIGNATION

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 LOCATION OF DEBENTURE REGISTER

View Document

04/10/014 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 SHARES AGREEMENT OTC

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 NC INC ALREADY ADJUSTED 15/02/91

View Document

04/03/914 March 1991 � NC 1000/500000 15/02/91

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: G OFFICE CHANGED 25/02/91 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 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