NEWS EXPRESS & DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/98

View Document

03/09/983 September 1998 ADOPT MEM AND ARTS 29/07/98

View Document

03/09/983 September 1998 � NC 100/10600 29/07/

View Document

03/09/983 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/98

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: G OFFICE CHANGED 24/07/98 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9823 June 1998 Incorporation

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