NEWSLETTERADMINISTRATOR LTD

Company Documents

DateDescription
29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/01/1017 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLETCHER BROOM SMITH / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM HOLMBURY HOUSE, SKITTLE GREEN BLEDLOW PRINCES RISBOROUGH HP27 9PJ

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 S366A DISP HOLDING AGM 11/01/06

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 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