NEWBORNE MOTOR SERVICES LIMITED

03779271
C/O SHAW WALKER 31 GREAT QUEEN STREET LONDON WC2B 5AE WC2B 5AE

Documents

Documents
Date Category Description Pages
07 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2014 insolvency Liquidation Compulsory Completion 1 Buy now
23 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
22 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 annual-return Return made up to 27/05/08; full list of members 4 Buy now
19 Jun 2008 address Location of register of members 1 Buy now
19 Jun 2008 officers Director and secretary's change of particulars / steven wells / 27/05/2008 1 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE 1 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
10 Jul 2006 accounts Annual Accounts 4 Buy now
01 Jun 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
19 Jul 2005 accounts Annual Accounts 5 Buy now
09 Jun 2005 annual-return Return made up to 27/05/05; full list of members 2 Buy now
16 Jul 2004 accounts Annual Accounts 6 Buy now
14 Jun 2004 annual-return Return made up to 27/05/04; full list of members 7 Buy now
29 Jul 2003 accounts Annual Accounts 7 Buy now
20 Jun 2003 annual-return Return made up to 27/05/03; full list of members 7 Buy now
27 Jun 2002 accounts Annual Accounts 5 Buy now
19 Jun 2002 annual-return Return made up to 27/05/02; full list of members 7 Buy now
28 Jun 2001 annual-return Return made up to 27/05/01; full list of members 6 Buy now
29 Mar 2001 accounts Annual Accounts 4 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: 2 bancroft close ashford middlesex TW15 2BZ 1 Buy now
27 Jun 2000 annual-return Return made up to 27/05/00; full list of members 6 Buy now
30 Mar 2000 accounts Accounting reference date extended from 31/05/00 to 30/09/00 1 Buy now
21 Jul 1999 address Registered office changed on 21/07/99 from: 1ST floor,bucklersbury house 83 cannon street london EC4N 8PE 1 Buy now
21 Jul 1999 officers Secretary resigned 1 Buy now
21 Jul 1999 officers Director resigned 1 Buy now
21 Jul 1999 officers New director appointed 2 Buy now
21 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
14 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 1999 incorporation Incorporation Company 15 Buy now