- Company Overview for NEWCAMP LIMITED (04748428)
- Filing history for NEWCAMP LIMITED (04748428)
- People for NEWCAMP LIMITED (04748428)
- Charges for NEWCAMP LIMITED (04748428)
- More for NEWCAMP LIMITED (04748428)
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) |
---|---|---|---|
12 May 2006 | 123 | Nc inc already adjusted 28/04/06 | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288a | New director appointed | |
12 May 2006 | RESOLUTIONS |
Resolutions
|
|
12 May 2006 | 363s | Return made up to 29/04/06; full list of members | |
12 Apr 2006 | 363s | Return made up to 29/04/05; full list of members | |
06 Jan 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
22 Mar 2005 | 288a | New secretary appointed;new director appointed | |
22 Mar 2005 | 288b | Secretary resigned | |
14 Feb 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
20 Jul 2004 | 363s | Return made up to 29/04/04; full list of members | |
30 Jun 2004 | 395 | Particulars of mortgage/charge | |
10 May 2004 | 225 | Accounting reference date extended from 30/04/04 to 30/06/04 | |
10 May 2004 | 287 | Registered office changed on 10/05/04 from: 2 ripon close hale barns cheshire altrincham manchester WA15 8NX | |
13 Mar 2004 | 288a | New secretary appointed | |
04 Mar 2004 | 288b | Secretary resigned | |
17 Jun 2003 | 288a | New director appointed | |
17 Jun 2003 | 288b | Director resigned | |
20 May 2003 | 288a | New director appointed | |
14 May 2003 | 288b | Secretary resigned | |
14 May 2003 | 288b | Director resigned | |
14 May 2003 | 288a | New secretary appointed | |
14 May 2003 | 287 | Registered office changed on 14/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR | |
29 Apr 2003 | NEWINC | Incorporation |