NEWMOND BUILDING PRODUCTS LIMITED: Filings
Overview
| Company Name | NEWMOND BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01370566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEWMOND BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Adrian Egerton Darling as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jan-Feie Zwiers as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Leslie Nash as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mcfaull as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Thomas Moss as a director on Mar 26, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Mcfaull on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Leslie Nash on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Robert Leslie Nash on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mcfaull on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Jan 13, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0