NEWBAY VENTURES LLP

OC319086
SUITE 124A CORPORATE HOUSE 1100 PARKWAY WHITELEY HAMPSHIRE PO15 7AB PO15 7AB

Documents

Documents
Date Category Description Pages
18 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2011 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
05 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2011 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
18 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Milltown Corporate Services Limited) 2 Buy now
15 Feb 2011 officers Change of particulars of a corporate member of a Limited Liability Partnership (Ireland & Overseas Acquisitions Limited) 2 Buy now
14 Sep 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
21 Aug 2009 accounts Annual Accounts 3 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from suite 124A enterprise house business park 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
21 Apr 2009 annual-return Annual return made up to 13/04/09 2 Buy now
27 Aug 2008 accounts Annual Accounts 3 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
04 Apr 2008 annual-return Annual return made up to 13/04/08 2 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB 1 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH 1 Buy now
05 Jun 2007 accounts Annual Accounts 3 Buy now
11 Apr 2007 annual-return Annual return made up to 13/04/07 2 Buy now
13 Apr 2006 incorporation Incorporation Company 3 Buy now