NEWTON & NEWTON SURFACE TECHNOLOGY LIMITED

Company Documents

DateDescription
26/12/1126 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/09/1126 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

12/08/1012 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2010:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009533

View Document

12/02/1012 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010:LIQ. CASE NO.1

View Document

09/01/109 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/08/097 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2009:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/03/0910 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM PICKTREE HOUSE MONKS WALK FARNHAM SURREY GU9 8HT

View Document

17/01/0917 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009533

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 UNIT 6 HOSKINS PLACE WATCHETTS ROAD CAMBERLEY SURREY GU15 2PB

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 AUDITOR'S RESIGNATION

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: G OFFICE CHANGED 24/08/03 6/8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED TOTAL PAINT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED TOTAL PAINT MANAGEMENT (SCREEN P RINTING) LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: G OFFICE CHANGED 03/10/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/9427 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9427 September 1994 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