NEWZBIN LIMITED

05302424
7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
20 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
22 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
11 Oct 2010 officers Termination of appointment of director (David Harris) 2 Buy now
25 May 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
25 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 May 2010 resolution Resolution 1 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 officers Appointment of director (David Harris) 3 Buy now
09 Feb 2010 officers Termination of appointment of secretary (Thomas Hurst) 1 Buy now
09 Feb 2010 officers Termination of appointment of director (Chris Elsworth) 1 Buy now
14 Jan 2010 officers Appointment of director (Mr David Bahan) 2 Buy now
07 Dec 2009 capital Return of Allotment of shares 2 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Chris Elsworth) 2 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
24 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 annual-return Return made up to 02/12/06; full list of members 3 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 15 balmoral maidenhead berkshire SL6 6SU 1 Buy now
28 Dec 2006 officers Director's particulars changed 1 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 annual-return Return made up to 02/12/05; full list of members 3 Buy now
12 Dec 2005 capital Ad 01/09/05--------- £ si 1@1=1 £ ic 3/4 2 Buy now
13 Jan 2005 officers New secretary appointed 2 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
15 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 capital Ad 02/12/04-02/12/04 £ si 2@1=2 £ ic 1/3 1 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
02 Dec 2004 incorporation Incorporation Company 13 Buy now