Advanced company searchLink opens in new window

NEWMARK TECHNOLOGY LIMITED

Company number 03027504

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)
07 Sep 2011 AA Full accounts made up to 30 April 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 10
06 Sep 2010 AA Full accounts made up to 30 April 2010
09 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Alan Roy Burgess on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010
02 Nov 2009 TM01 Termination of appointment of Alexander Reid as a director
17 Aug 2009 AA Full accounts made up to 30 April 2009
30 Mar 2009 363a Return made up to 28/02/09; full list of members
06 Aug 2008 AA Full accounts made up to 30 April 2008
14 Apr 2008 363a Return made up to 28/02/08; full list of members
08 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 395 Particulars of mortgage/charge
03 Aug 2007 AA Full accounts made up to 30 April 2007
15 Mar 2007 363a Return made up to 28/02/07; full list of members
23 Jan 2007 403a Declaration of satisfaction of mortgage/charge
21 Aug 2006 AA Full accounts made up to 30 April 2006
15 Aug 2006 288c Secretary's particulars changed;director's particulars changed
06 Mar 2006 363a Return made up to 28/02/06; full list of members
03 Feb 2006 395 Particulars of mortgage/charge
24 Nov 2005 AA Full accounts made up to 30 April 2005
07 Mar 2005 363s Return made up to 28/02/05; full list of members
04 Nov 2004 AA Full accounts made up to 30 April 2004
28 Sep 2004 287 Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF