- Company Overview for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
- Filing history for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
- People for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
- Charges for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
- Insolvency for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
- More for NEWCASTLE COMMUNICATIONS LIMITED (04863676)
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 2009 | 287 | Registered office changed on 18/08/2009 from westminster st marks court teesdale business park stockton-on-tees teesside TS17 6QP | |
18 Aug 2009 | 288c | Secretary's change of particulars / endeavour secretary LIMITED / 12/01/2009 | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Jan 2009 | 288a | Secretary appointed endeavour secretary LIMITED | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 1 richmond road lytham st. Annes lancashire FY8 1PE united kingdom | |
19 Jan 2009 | 288b | Appointment terminated secretary lily percival | |
16 Oct 2008 | 363a | Return made up to 12/08/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
30 Sep 2008 | 363a | Return made up to 12/08/07; full list of members | |
30 Sep 2008 | 288c | Director's change of particulars / beverly eckerman / 21/01/2007 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 12 mill view rise castlefelds prudhoe northumberland NE42 5QX | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 12 mill view rise castlefields prudhoe northumberland NE42 5QX | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: barras house front street burnopfield tyne & wear NE16 6PY | |
24 Oct 2006 | 363a | Return made up to 12/08/06; full list of members | |
24 Oct 2006 | 288c | Director's particulars changed | |
10 Feb 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
06 Dec 2005 | 287 | Registered office changed on 06/12/05 from: barras house front street burnope field tyne & wear NE16 6PY | |
06 Dec 2005 | 288c | Director's particulars changed | |
18 Aug 2005 | 363s |
Return made up to 12/08/05; full list of members
|
|
26 Jul 2005 | 287 | Registered office changed on 26/07/05 from: 1 richmond road st. Annes on sea lancashire FY8 1PE | |
03 May 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
23 Aug 2004 | 363s | Return made up to 12/08/04; full list of members | |
03 Apr 2004 | 225 | Accounting reference date extended from 31/08/04 to 30/11/04 | |
03 Sep 2003 | 288a | New secretary appointed |