NEWS INVESTMENTS U.K. LIMITED

306 South State Street 306 South State Street, County Of Kent, Delaware 19901, Usa, United States
StatusCONVERTED-CLOSED
Company No.FC013419
Category
Incorporated12 Dec 1985
Age38 years, 5 months, 3 days
JurisdictionUnited Kingdom
Dissolution29 May 2013
Years10 years, 11 months, 17 days

SUMMARY

NEWS INVESTMENTS U.K. LIMITED is an converted-closed with number FC013419. It was incorporated 38 years, 5 months, 3 days ago, on 12 December 1985 and it was dissolved 10 years, 11 months, 17 days ago, on 29 May 2013. The company address is 306 South State Street 306 South State Street, County Of Kent, Delaware 19901, Usa, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 29 May 2013

Category: Dissolution

Type: OSDS01

Close date: 2013-05-23

Company number: FC013419

Branch number: BR001584

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2012

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Termination person secretary overseas company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Carla Stone

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 03 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2011

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director stephen hutson

Documents

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Director appointed michael gill

Documents

Accounts with accounts type full

Date: 25 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 30/01/06 linford richard martin

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: BR4

Description: Sec resigned 31/10/01 peter walter stehrenberger

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: BR4

Description: Sec appointed 31/10/01 carla stone 43 alder close bishops stortford

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: BR4

Description: Dir resigned 29/08/97 john e widdow

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 29/08/97 stephen f hutson fenstanton cambs

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Annual-return

Type: BR3

Description: Change in accounts details 0107

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 17/03/95 richard martin linford 14 ashley close walton-on-thames surrey KT12 1BJ

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 17/03/95 colin graham reader

Documents

View document PDF

Legacy

Date: 01 May 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 17/03/95 john edward widdows 68 lichfield road east ham london E6 3LG

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 06/03/95 bedi ajay singh

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Accounts

Type: 701c

Description: ARD ext from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001584 par appointed mr peter walter stehrenberger the knapp oak way reigate surrey RH2 7ES

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001584 registered

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1990

Category: Address

Type: BUSADD

Description: Business address po box 495 virginia street london E1 9XY

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 08 May 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/03

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

AMMAN CARE SERVICES LIMITED

10-12 STATION ROAD STATION ROAD,AMMANFORD,SA18 1LQ

Number:04471839
Status:ACTIVE
Category:Private Limited Company

ECCLESIA HAIR LTD

SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:09259881
Status:ACTIVE
Category:Private Limited Company

INTENSIVES.CO.UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11005682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANGTON HEWER LTD

8 ASHGROVE ROAD,BRISTOL,BS6 6LY

Number:08939373
Status:ACTIVE
Category:Private Limited Company

PENETRA INTERNATIONAL LIMITED

98 MOORFIELD,HARLOW,CM18 7QQ

Number:08310957
Status:ACTIVE
Category:Private Limited Company

SUMMERHILL RESIDENTIAL HOME LTD

17 BALLYHAFT ROAD,NEWTOWNARDS,BT22 2AW

Number:NI604570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source