NEWTON CONSULTING SERVICES LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
RSM TENON RECOVERY
ARKWRIGHT HOUSE PARSONAGE GARDENS
MANCHESTER
M3 2LF

View Document

19/04/1319 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/04/1319 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1319 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
401 MARBLE ARCH APARTMENTS 11 HARROWBY STREET
LONDON
W1H 5PR

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER CHAHALL / 12/04/2011

View Document

12/06/1112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JASBINDER CHAHALL / 12/04/2011

View Document

06/10/106 October 2010 01/09/10 NO CHANGES

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

21/11/0921 November 2009 Annual return made up to 12 April 2009 with full list of shareholders

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM 160 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6BU

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

12/04/0212 April 2002 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