THE NEW FOUNDRY LIMITED

Company Documents

DateDescription
30/05/1230 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

05/04/125 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MOBERLY / 25/05/2011

View Document

30/05/1130 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WALTER MOBERLY / 25/05/2011

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WALTER MOBERLY / 25/05/2011

View Document

30/05/1130 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

07/04/107 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DRUMMOND

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED TRACEY MOBERLY

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 THE FOUNDRY 84-86 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0727 February 2007 ORDER OF COURT - RESTORATION 27/02/07

View Document

28/11/0628 November 2006 STRUCK OFF AND DISSOLVED

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/02/04; CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/10/0328 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: G OFFICE CHANGED 04/07/02 2 RUFUS STREET LONDON N1 6PE

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ALTERMEMORANDUM18/03/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9916 November 1999 Resolutions

View Document

16/11/9916 November 1999 Resolutions

View Document

16/11/9916 November 1999 ALTERMEMORANDUM18/03/99

View Document

07/10/997 October 1999 COMPANY NAME CHANGED SPEED 7544 LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: G OFFICE CHANGED 06/10/99 5 INGLEWOOD HOUSE 281 WEST END LANE LONDON NW6 1RB

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/02/9925 February 1999 Incorporation

View Document

25/02/9925 February 1999 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