NEWICK DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM:
BARRETT HOUSE
CHESTNUT AVENUE
GUILDFORD
SURREY GU2 5HH

View Document

08/11/948 November 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM:
29 CASTLE STREET
BRIGHTON
SUSSEX
BN1 2HD

View Document

17/10/9417 October 1994 APPOINTMENT OF LIQUIDATOR

View Document

28/06/9428 June 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 WD 15/12/88 AD 18/12/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

09/12/889 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/09/8823 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 REGISTERED OFFICE CHANGED ON 06/07/88 FROM:
2 BRIDEWELL PLACE
LONDON
EC4V 6AP

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 DISSOLUTION DISCONTINUED

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM:
128/129 CHEAPSIDE
LONDON EC2

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