NEWGATECONCISE LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
UNITS 1-2
BERMONDSEY TRADING ESTATE
ROTHERHITHE NEW ROAD
LONDON
SE16 3LL

View Document

09/09/139 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLEVELAND DEROCHE / 10/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEVELAND MACDONALD DEROCHE / 10/10/2010

View Document

25/08/1025 August 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANDLEY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK BOSE

View Document

11/05/1011 May 2010 SECRETARY APPOINTED CLEVELAND DEROCHE

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT STANDLEY

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENRY BOSE / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHADBON / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BOSE / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEVELAND DEROCHE / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STANDLEY / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BOSE / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN GARLAND / 20/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED CONCISE COVER PRINTERS LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 WARNFORD COURT THROGMORTON STREET LONDON EC2N 2AT

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 � IC 312717/250460 13/12/01 � SR 62257@1=62257

View Document

16/10/0116 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 � IC 316716/312717 11/12/00 � SR 3999@1=3999

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 � IC 371703/338577 01/12/99 � SR 33126@1=33126

View Document

05/11/995 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 � NC 433908/422913 01/12/98

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED CONCISE COVER HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

20/11/9820 November 1998 � IC 382698/360567 03/11/98 � SR 22131@1=22131

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 � IC 382698/371703 31/12/97 � SR 10995@1=10995

View Document

13/10/9713 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 � NC 462859/433908 07/05/97

View Document

25/06/9725 June 1997 � IC 422895/393944 07/05/97 � SR 28951@1=28951

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 � IC 433890/422895 31/12/96 � SR 10995@1=10995

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 � IC 462840/433890 11/07/96 � SR 28950@1=28950

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9625 January 1996 RE SH PURCHASE 18/12/95

View Document

25/01/9625 January 1996 ALTER MEM AND ARTS 18/12/95

View Document

25/01/9625 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

25/01/9625 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

25/01/9625 January 1996 � NC 100/462859 18/12/95

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: G OFFICE CHANGED 25/01/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED PEGLIKE LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

15/12/9515 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 13/12/95

View Document

10/10/9510 October 1995 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