NEWMANAGE LIMITED

06734169
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2010 annual-return Annual Return 3 Buy now
20 May 2010 accounts Annual Accounts 7 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 officers Change of particulars for director (Sayed Zulfikar Abbas Bukhari) 2 Buy now
18 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
17 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
28 Dec 2008 officers Director appointed sayed bukhari 2 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from, 134 percival rd, enfield, EN1 1QU, uk 1 Buy now
09 Dec 2008 officers Appointment terminated director clifford wing 1 Buy now
09 Dec 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
27 Oct 2008 incorporation Incorporation Company 22 Buy now