Advanced company searchLink opens in new window

NEWDAY (CIM) LIMITED

Company number 03122913

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)
04 May 2010 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2010 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2007 4.68 Liquidators' statement of receipts and payments
24 May 2007 288b Director resigned
26 Apr 2007 4.68 Liquidators' statement of receipts and payments
29 Mar 2006 287 Registered office changed on 29/03/06 from: tringham house wessex fields deansleigh road bournemouth dorset BH7 7DT
27 Mar 2006 363a Return made up to 24/02/06; full list of members
20 Mar 2006 4.70 Declaration of solvency
20 Mar 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Mar 2006 600 Appointment of a voluntary liquidator
13 Dec 2005 CERTNM Company name changed chartwell investment management LIMITED\certificate issued on 13/12/05
09 Dec 2005 288b Director resigned
09 Dec 2005 288b Director resigned
09 Dec 2005 288b Director resigned
09 Dec 2005 288a New director appointed
27 Oct 2005 AA Full accounts made up to 31 December 2004
23 Sep 2005 88(2)R Ad 29/04/05--------- £ si 380000@1=380000 £ ic 50000/430000
23 Sep 2005 123 Nc inc already adjusted 29/04/05
23 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Mar 2005 363s Return made up to 24/02/05; full list of members
21 Oct 2004 AA Full accounts made up to 31 December 2003
15 Sep 2004 288a New director appointed
03 Aug 2004 288b Director resigned
09 Mar 2004 363a Return made up to 24/02/04; full list of members