- Company Overview for NEW TIME MANAGEMENT LIMITED (06808555)
- Filing history for NEW TIME MANAGEMENT LIMITED (06808555)
- People for NEW TIME MANAGEMENT LIMITED (06808555)
- More for NEW TIME MANAGEMENT LIMITED (06808555)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
12 Sep 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Ersoy Ekrem on 3 February 2010 | |
12 Apr 2010 | TM02 | Termination of appointment of Camster Secretary Ltd. as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Euro Consulting & Secretary Limited as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 12 April 2010 | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 4 beach houses royal crescent margate CT9 5AL england | |
03 Feb 2009 | NEWINC | Incorporation |