- Company Overview for NEW CONCEPT GAMING LIMITED (05427776)
- Filing history for NEW CONCEPT GAMING LIMITED (05427776)
- People for NEW CONCEPT GAMING LIMITED (05427776)
- Charges for NEW CONCEPT GAMING LIMITED (05427776)
- Insolvency for NEW CONCEPT GAMING LIMITED (05427776)
- More for NEW CONCEPT GAMING LIMITED (05427776)
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) |
---|---|---|---|
25 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Mar 2010 | AD01 | Registered office address changed from 17 Brandon Street Birkenhead Wirral CH41 5HN United Kingdom on 31 March 2010 | |
30 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | TM01 | Termination of appointment of Kevin Jauncey as a director | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Dr Brendan Patrick Ludden on 23 November 2009 | |
06 Dec 2009 | CH03 | Secretary's details changed for Amelie Gudula Ludden on 23 November 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 131 Mount Pleasant Liverpool Science Park, Innovation Centre Liverpool L3 5TF United Kingdom on 10 November 2009 | |
03 Jul 2009 | 288c | Director's Change of Particulars / jaison george / 20/06/2009 / HouseName/Number was: brigade regal apt 106, now: 9; Street was: 3RD main road, now: arch view crescent; Post Town was: mysore, now: liverpool; Region was: vani vilas puram, devaraj mohalla, karnataka, now: ; Post Code was: zip 570002, now: L1 7BA; Country was: india, now: uk | |
13 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 Jul 2008 | 288a | Director appointed kevin lester jauncey | |
24 Jun 2008 | 288c | Director's Change of Particulars / jaison george / 16/06/2008 / HouseName/Number was: , now: brigade regal apt 106; Street was: 1 benrather str, now: 3RD main road; Post Town was: dusseldorf, now: mysore; Region was: , now: vani vilas puram, devaraj mohalla, karnataka; Post Code was: 40213, now: zip 570002; Country was: germany, now: india | |
07 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
06 May 2008 | 288c | Secretary's Change of Particulars / amelie ludden / 01/04/2008 / Nationality was: british, now: german; Date of Birth was: none, now: 26-Sep-1969; HouseName/Number was: , now: 1; Street was: 105 avenue road, now: dovepoint road; Post Town was: swindon, now: meols; Region was: wiltshire, now: wirral; Post Code was: SN1 4DB, now: CH47 6AP; Country wa | |
06 May 2008 | 288c | Director's Change of Particulars / brendan ludden / 01/04/2008 / HouseName/Number was: , now: 1; Street was: 105 avenue road, now: dovepoint road; Post Town was: swindon, now: meols; Region was: wiltshire, now: wirral; Post Code was: SN1 4DB, now: CH47 6AP; Country was: , now: united kingdom | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 105 avenue road swindon wiltshire SN1 4DB | |
06 Feb 2008 | 88(2)R | Ad 30/01/08--------- £ si 3821305@.01=38213 £ ic 51700/89913 | |
06 Feb 2008 | 123 | Nc inc already adjusted 30/01/08 | |
06 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2008 | RESOLUTIONS |
Resolutions
|