Advanced company searchLink opens in new window

NEWCASTLE TECHNOPOLE LIMITED

Company number 02948519

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 TM01 Termination of appointment of Andrew White as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
20 Jul 2009 363a Return made up to 14/07/09; full list of members
15 Apr 2009 AA Accounts made up to 31 July 2008
30 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5) 15/12/2008
24 Feb 2009 288b Appointment Terminated Director patricia kennedy
04 Dec 2008 288b Appointment Terminated Director ronald robson
28 Jul 2008 363a Return made up to 14/07/08; full list of members
06 Jun 2008 AA Accounts made up to 31 July 2007
08 Apr 2008 363a Return made up to 14/07/07; full list of members
08 Apr 2008 190 Location of debenture register
08 Apr 2008 353 Location of register of members
08 Apr 2008 287 Registered office changed on 08/04/2008 from 5 wigmore street 2ND floor london W1U 1PB
14 Mar 2008 288a Director appointed mr ronald alexander robson
14 Mar 2008 288a Secretary appointed mr peter michael mccall
14 Mar 2008 288b Appointment Terminated Director john brown
14 Mar 2008 288b Appointment Terminated Secretary john brown
11 Jun 2007 AA Full accounts made up to 31 July 2006
18 Jul 2006 363a Return made up to 14/07/06; full list of members
20 Feb 2006 AA Full accounts made up to 31 July 2005
18 Aug 2005 363a Return made up to 14/07/05; full list of members
18 Aug 2005 288c Director's particulars changed
14 Jul 2005 288c Director's particulars changed