NEW CAPITAL (SPEKE) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-18 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-04-18 View Report
Insolvency. Brought down date: 2018-02-05. 2018-04-16 View Report
Insolvency. Brought down date: 2017-02-05. 2017-04-10 View Report
Insolvency. Brought down date: 2016-02-05. 2016-04-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-02-23 View Report
Insolvency. Brought down date: 2015-02-06. 2015-02-18 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2015-02-06 View Report
Insolvency. Liquidation in administration appointment of replacement additional administrator. 2015-01-22 View Report
Insolvency. Liquidation in administration vacation of office. 2015-01-22 View Report
Insolvency. Brought down date: 2014-12-08. 2015-01-13 View Report
Insolvency. Brought down date: 2014-08-13. 2014-09-16 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2014-03-27 View Report
Insolvency. Liquidation in administration proposals. 2014-03-13 View Report
Address. Old address: 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ. Change date: 2014-02-21. 2014-02-21 View Report
Insolvency. Liquidation in administration appointment of administrator. 2014-02-20 View Report
Insolvency. Liquidation receiver cease to act receiver. 2013-06-04 View Report
Insolvency. Liquidation receiver cease to act receiver. 2013-05-21 View Report
Insolvency. Brought down date: 2013-03-03. 2013-05-21 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2013-03-01 View Report
Insolvency. Description: Notice of ceasing to act as receiver or manager. 2013-02-22 View Report
Insolvency. Brought down date: 2012-09-03. 2012-10-23 View Report
Insolvency. Brought down date: 2012-03-03. 2012-10-23 View Report
Insolvency. Brought down date: 2011-09-03. 2012-10-23 View Report
Insolvency. Brought down date: 2011-03-03. 2012-10-23 View Report
Insolvency. Brought down date: 2010-09-03. 2012-10-23 View Report
Officers. Officer name: Michael Boyens. 2012-06-26 View Report
Insolvency. Brought down date: 2012-03-03. 2012-05-18 View Report
Insolvency. Brought down date: 2011-09-03. 2011-10-17 View Report
Insolvency. Brought down date: 2011-03-03. 2011-10-17 View Report
Insolvency. Brought down date: 2010-09-03. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2010-03-29 View Report
Officers. Officer name: Watlington Securities Limited. Change date: 2009-10-01. 2010-03-29 View Report
Accounts. Accounts type total exemption full. 2010-01-05 View Report
Officers. Officer name: Mr Gerard Michael John Murphy. 2009-11-21 View Report
Officers. Officer name: Mark Simpson. 2009-11-16 View Report
Insolvency. Description: Notice of appointment of receiver or manager. 2009-09-10 View Report
Officers. Description: Secretary's change of particulars / watlington securities LIMITED / 06/03/2009. 2009-06-23 View Report
Annual return. Legacy. 2009-02-18 View Report
Address. Description: Location of register of members. 2009-02-08 View Report
Accounts. Accounts type total exemption full. 2008-11-20 View Report
Address. Description: Registered office changed on 18/11/2008 from 36 elder street london E1 6BT. 2008-11-18 View Report
Officers. Description: Director appointed mark james simpson. 2008-07-09 View Report
Officers. Description: Appointment terminated director gerard murphy. 2008-05-15 View Report
Annual return. Legacy. 2008-02-13 View Report
Accounts. Accounts type total exemption full. 2008-01-31 View Report
Annual return. Legacy. 2007-03-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-17 View Report