Advanced company searchLink opens in new window

NEWCO TECHNOLOGY UK LTD

Company number 06242065

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2010 DS01 Application to strike the company off the register
07 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
13 May 2009 363a Return made up to 09/05/09; full list of members
22 Apr 2009 288a Director appointed jeffery vincent robinson
06 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Apr 2009 288b Appointment Terminated Director john de courcy
31 Dec 2008 288a Secretary appointed lynda caroline robinson
31 Dec 2008 288b Appointment Terminated Secretary kate colclough
31 Dec 2008 288b Appointment Terminated Director steven elliott
06 Jun 2008 363a Return made up to 09/05/08; full list of members
07 Aug 2007 288b Director resigned
26 Jun 2007 88(2)R Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100
19 Jun 2007 287 Registered office changed on 19/06/07 from: 14 liskeard way swindon wilts SN5 8NL
17 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2007 288a New director appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 22 st georges street stamford lincs PE9 2BU
05 Jun 2007 288a New secretary appointed
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288b Director resigned
05 Jun 2007 288a New director appointed
05 Jun 2007 288a New director appointed
30 May 2007 CERTNM Company name changed new co sales LTD\certificate issued on 30/05/07
09 May 2007 NEWINC Incorporation