NEWTONS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
24/02/9924 February 1999 APPOINTMENT OF LIQUIDATOR

View Document

02/02/992 February 1999 COURT ORDER TO COMPULSORY WIND UP

View Document

19/01/9919 January 1999 APPOINTMENT OF OFFICIAL RECEIVER

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM:
169/173 REGENTS STREET
LONDON
W1R 7FB

View Document

21/09/9221 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/9222 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/92

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM:
REGIS HOUSE
134 PERCIVAL RD
ENFIELD
MIDDX EN1 1QU

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 COMPANY NAME CHANGED
NEWTON COMPUTER SERVICES LIMITED
CERTIFICATE ISSUED ON 23/07/92

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/9222 July 1992 ALTER MEM AND ARTS 31/03/92

View Document

22/07/9222 July 1992 NC INC ALREADY ADJUSTED
30/06/92

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED
LANEBELL LIMITED
CERTIFICATE ISSUED ON 14/07/92

View Document

31/03/9231 March 1992 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