Advanced company searchLink opens in new window

NEWCASTLE MARKETING SERVICES LIMITED

Company number 04648142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2016 AD01 Registered office address changed from Bevan House Floor 2, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne Tyne and Wear NE13 9BA England to Bulman House Regent Centre Gosforth Newcastle NE3 3LS on 13 April 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 4.70 Declaration of solvency
15 Feb 2016 600 Appointment of a voluntary liquidator
15 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
10 Sep 2015 AD01 Registered office address changed from 1 Moor Road South Newcastle upon Tyne NE3 1NN to Bevan House Floor 2, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne Tyne and Wear NE13 9BA on 10 September 2015
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
27 Jan 2014 CH01 Director's details changed for Mr Scott James Manford on 1 January 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Mr Stephen George Hare on 1 April 2011
01 Feb 2012 CH01 Director's details changed for Mr Scott James Manford on 19 August 2011
13 Oct 2011 AD01 Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW on 13 October 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Mr Scott James Manford as a director
11 Mar 2011 CH01 Director's details changed for Mr Stephen George Hare on 11 March 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009