- Company Overview for NEWINCCO 1012 LIMITED (07280904)
- Filing history for NEWINCCO 1012 LIMITED (07280904)
- People for NEWINCCO 1012 LIMITED (07280904)
- More for NEWINCCO 1012 LIMITED (07280904)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Andrew Jeremy Colin on 2 January 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Mr John Buchanan Sykes on 2 January 2013 | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 102 Middlesex Street London E1 7EZ on 30 October 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
12 Oct 2010 | AP01 | Appointment of Mr John Buchanan Sykes as a director | |
12 Oct 2010 | AP01 | Appointment of Andrew Jeremy Colin as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
12 Oct 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
05 Oct 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 5 October 2010 | |
10 Jun 2010 | NEWINC | Incorporation |