NEWFIELDS CONSULTING LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY JANICE MILLER

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1V 4AB

View Document

03/03/093 March 2009 SECRETARY APPOINTED MRS JANICE MARIA MILLER

View Document

03/03/093 March 2009 SECRETARY RESIGNED DIANE FLYNN

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED BRAKELEY LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

24/07/0824 July 2008 SECRETARY APPOINTED DIANE M FLYNN

View Document

23/07/0823 July 2008 SECRETARY RESIGNED PAULINE WOOD

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

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

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/11/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 Incorporation

View Document


More Company Information