NEWSUN DEVELOPMENTS LTD

Company Documents

DateDescription
12/05/1512 May 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009108,00008107

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
12 WENSLEYDALE
DROITWICH SPA
WORCS
WR9 8PF

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BRIGHTON / 24/07/2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1214 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIDDELL

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM LIDDELL / 07/10/2009

View Document

09/10/099 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIDDELL / 07/10/2009

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRIGHTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR NICHOLAS ADAM LIDDELL

View Document

06/11/086 November 2008 SECRETARY APPOINTED MR RICHARD THOMAS BRIGHTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIDDELL

View Document

07/10/087 October 2008 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