- Company Overview for NEWMAN NOMINEES LIMITED (02761901)
- Filing history for NEWMAN NOMINEES LIMITED (02761901)
- People for NEWMAN NOMINEES LIMITED (02761901)
- More for NEWMAN NOMINEES LIMITED (02761901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2015 | DS01 | Application to strike the company off the register | |
13 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
08 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary | |
08 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
16 Feb 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
15 Feb 2012 | TM01 | Termination of appointment of James Jackson as a director | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AP03 | Appointment of Miss Christine Anne Russell as a secretary | |
10 Feb 2012 | TM02 | Termination of appointment of Merle Allen as a secretary | |
29 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Andrew James Nicholson on 25 November 2011 | |
10 Nov 2011 | AP03 | Appointment of Ms Merle Allen as a secretary | |
10 Nov 2011 | TM01 | Termination of appointment of Barbara Wallace as a director | |
10 Nov 2011 | AP01 | Appointment of Andrew James Nicholson as a director | |
10 Nov 2011 | TM02 | Termination of appointment of Barbara Wallace as a secretary | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
24 Sep 2010 | AP01 | Appointment of Barbara Charlotte Wallace as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Neil Macarthur as a director |