NEARWORLD INVESTMENTS LIMITED

06057439
17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE ENGLAND NE1 6SU

Documents

Documents
Date Category Description Pages
09 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
08 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
08 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Jun 2015 resolution Resolution 1 Buy now
22 May 2015 officers Termination of appointment of director (Stephen Ronald Berry) 2 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2015 annual-return Annual Return 9 Buy now
12 Feb 2015 officers Change of particulars for director (Alexander Francis Wrottesley) 2 Buy now
10 Sep 2014 accounts Annual Accounts 9 Buy now
11 Jul 2014 capital Return of Allotment of shares 4 Buy now
25 Jun 2014 officers Termination of appointment of secretary 1 Buy now
25 Jun 2014 officers Appointment of corporate secretary (Cc Secretaries Limited) 2 Buy now
30 Jan 2014 annual-return Annual Return 9 Buy now
04 Dec 2013 capital Return of Allotment of shares 4 Buy now
20 Nov 2013 officers Change of particulars for corporate secretary (Cc Secretaries Limited) 2 Buy now
18 Sep 2013 officers Change of particulars for director (Alexander Francis Wrottesley) 2 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Michael Alan Williamson Hendry) 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 8 Buy now
05 Apr 2013 capital Return of Allotment of shares 4 Buy now
15 Feb 2013 annual-return Annual Return 9 Buy now
18 Dec 2012 officers Termination of appointment of director (Tor Mclaren) 1 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 capital Return of Allotment of shares 4 Buy now
19 Jun 2012 capital Return of Allotment of shares 4 Buy now
18 Jun 2012 capital Return of Allotment of shares 4 Buy now
18 Jun 2012 capital Return of Allotment of shares 4 Buy now
07 Mar 2012 capital Return of Allotment of shares 9 Buy now
07 Mar 2012 officers Termination of appointment of director (Paul David Fabian) 1 Buy now
24 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 annual-return Annual Return 11 Buy now
01 Feb 2012 officers Change of particulars for director (Alexander Francis Wrottesley) 2 Buy now
15 Aug 2011 capital Return of Allotment of shares 4 Buy now
02 Jun 2011 officers Termination of appointment of secretary (Alexander Wrottesley) 1 Buy now
02 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jun 2011 officers Appointment of corporate secretary (Cc Secretaries Limited) 2 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 annual-return Annual Return 20 Buy now
30 Dec 2010 capital Return of Allotment of shares 4 Buy now
23 Nov 2010 officers Appointment of director (Michael Alan Hendry) 3 Buy now
23 Nov 2010 officers Appointment of director (Steve Berry) 3 Buy now
23 Nov 2010 officers Appointment of director (Paul David Fabian) 3 Buy now
23 Nov 2010 officers Appointment of director (Tor Mclaren) 3 Buy now
22 Nov 2010 capital Return of Allotment of shares 5 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
06 Oct 2010 capital Return of Allotment of shares 5 Buy now
06 Oct 2010 resolution Resolution 2 Buy now
18 May 2010 capital Return of Allotment of shares 5 Buy now
06 Apr 2010 annual-return Annual Return 14 Buy now
30 Mar 2010 capital Return of Allotment of shares 5 Buy now
07 Jan 2010 officers Termination of appointment of director (Tor Mclaren) 1 Buy now
23 Nov 2009 accounts Annual Accounts 8 Buy now
20 Jul 2009 capital Ad 15/06/09\gbp si 12667@0.01=126.67\gbp ic 135.11/261.78\ 3 Buy now
07 Jul 2009 resolution Resolution 6 Buy now
07 Jul 2009 resolution Resolution 27 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Mar 2009 annual-return Return made up to 18/01/09; full list of members 6 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY 1 Buy now
18 Mar 2009 officers Director and secretary's change of particulars / alexander wrottesley / 18/01/2009 1 Buy now
18 Mar 2009 capital Ad 02/06/08\gbp si 240@0.01=2.4\gbp ic 132.71/135.11\ 2 Buy now
18 Mar 2009 capital Ad 12/09/08\gbp si 1351@0.01=13.51\gbp ic 119.2/132.71\ 2 Buy now
18 Mar 2009 capital Ad 05/11/08\gbp si 240@0.01=2.4\gbp ic 116.8/119.2\ 2 Buy now
02 Nov 2008 accounts Annual Accounts 11 Buy now
24 Oct 2008 annual-return Return made up to 18/01/08; full list of members 5 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from the quadrangle 180 wardour street london W1F 8LB 1 Buy now
20 Oct 2008 incorporation Memorandum Articles 20 Buy now
17 Jul 2008 capital S-div 1 Buy now
08 Jul 2008 capital Ad 29/10/07\gbp si 240@0.01=2.4\gbp ic 114.4/116.8\ 2 Buy now
08 Jul 2008 capital Ad 25/07/07\gbp si 480@0.01=4.8\gbp ic 109.6/114.4\ 2 Buy now
08 Jul 2008 capital Ad 21/12/07\gbp si 960@0.01=9.6\gbp ic 100/109.6\ 2 Buy now
08 Jul 2008 capital Nc inc already adjusted 25/07/07 1 Buy now
08 Jul 2008 resolution Resolution 2 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Apr 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
18 Jan 2007 incorporation Incorporation Company 16 Buy now