NEWSERVICE LIMITED

03486248
55 BAKER STREET LONDON W1U 7EU W1U 7EU

Documents

Documents
Date Category Description Pages
04 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
04 Mar 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 10 Buy now
14 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
26 Mar 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
27 Feb 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
11 Mar 2013 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
12 Sep 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
14 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
14 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
23 Feb 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
13 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
05 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
14 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
06 Dec 2010 annual-return Annual Return 3 Buy now
15 Oct 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
10 Sep 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
21 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
21 Apr 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
12 Mar 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Nov 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
14 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
21 May 2009 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
08 May 2009 insolvency Liquidation In Administration Proposals 32 Buy now
06 Apr 2009 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
06 Apr 2009 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
26 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from albany house 82-84 south end croydon surrey CR0 1DQ 1 Buy now
12 Mar 2009 officers Appointment terminated director pravin sodha 1 Buy now
20 Feb 2009 officers Director appointed martin laryea 1 Buy now
18 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 51 6 Buy now
17 Feb 2009 officers Appointment terminated director alicia johnson 1 Buy now
30 Jan 2009 officers Appointment terminated secretary darren pitcher 1 Buy now
30 Dec 2008 auditors Auditors Resignation Company 2 Buy now
21 Dec 2008 officers Director appointed alicia johnson 1 Buy now
24 Nov 2008 officers Appointment terminated director darren pitcher 1 Buy now
25 Sep 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
14 Aug 2008 officers Appointment terminated director robin wilson 1 Buy now
14 Aug 2008 officers Appointment terminated director dean upton 1 Buy now
05 Aug 2008 officers Director appointed darren pitcher 1 Buy now
31 Jul 2008 officers Director appointed pravin sodha 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
13 Jun 2008 officers Secretary appointed darren peter pitcher 1 Buy now
11 Mar 2008 officers Appointment terminated secretary samantha gregory 1 Buy now
20 Feb 2008 insolvency Appointment of receiver/manager 1 Buy now
20 Feb 2008 insolvency Appointment of receiver/manager 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2007 mortgage Particulars of mortgage/charge 11 Buy now
12 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
02 May 2007 officers Director's particulars changed 1 Buy now
19 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2007 accounts Annual Accounts 16 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
16 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2006 accounts Annual Accounts 16 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: 242-244 london road mitcham surrey CR4 3HD 1 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 9 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
10 Feb 2006 officers New director appointed 1 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
23 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 5 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now