- Company Overview for NEW WALK MORTGAGES LTD (06453475)
- Filing history for NEW WALK MORTGAGES LTD (06453475)
- People for NEW WALK MORTGAGES LTD (06453475)
- More for NEW WALK MORTGAGES LTD (06453475)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2011 | DS01 | Application to strike the company off the register | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jan 2010 | AR01 |
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
|
|
14 Jan 2010 | CH01 | Director's details changed for Michael Loughran on 14 January 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
18 Dec 2008 | 288c | Director's Change of Particulars / john flynn / 30/06/2008 / HouseName/Number was: , now: 26; Street was: 52 oakwood road, now: spencefield lane; Area was: , now: evington | |
18 Dec 2008 | 288c | Director and Secretary's Change of Particulars / barry maloy / 30/06/2008 / HouseName/Number was: , now: 4; Street was: 6 cavendish court, now: regent road; Area was: oliver street, aylestone, now: countesthorpe; Post Code was: LE2 7PD, now: LE8 5RF | |
23 Jun 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
14 Dec 2007 | NEWINC | Incorporation |