Firm Future LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 6, 2012)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DECKE (NEWCASTLE) LIMITED
Company type Private Limited Company , Dissolved Company Number 00912396 Record last updated Sunday, June 7, 2020 2:58:34 AM UTC Official Address 244 Park View Whitley Bay Tyne Wear Ne263qx There are 558 companies registered at this street
Postal Code NE263QX Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Apr 29, 2020 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Apr 29, 2020 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 29, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 2, 2016 Two appointments: 2 men Registry Sep 16, 2014 Second notification of strike-off action in london gazette Financials Jun 4, 2014 Annual accounts Registry Jun 3, 2014 First notification of strike - off in london gazette Registry Nov 27, 2013 Appointment of a man as Director Registry Jun 14, 2013 Annual return Registry Oct 25, 2012 Striking-off action suspended Registry Oct 12, 2012 Striking-off action suspended 1867564... Financials Sep 6, 2012 Annual accounts Registry Aug 28, 2012 First notification of strike - off in london gazette Registry Aug 15, 2012 Striking off application by a company Registry Jun 1, 2012 Annual return Financials Apr 26, 2012 Annual accounts Registry Nov 3, 2011 Company name change Registry Nov 3, 2011 Company name change 9123... Registry Nov 3, 2011 Change of name certificate Registry Nov 3, 2011 Notice of change of name nm01 - resolution Registry Oct 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 2, 2011 Annual return Financials Jan 7, 2011 Annual accounts Registry Sep 17, 2010 Change of accounting reference date Registry Aug 2, 2010 Change of accounting reference date 2646522... Registry Jun 3, 2010 Annual return Financials Jan 2, 2010 Annual accounts Registry Jun 2, 2009 Annual return Financials Jan 22, 2009 Annual accounts Registry Jun 16, 2008 Annual return Registry Jun 13, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 13, 2008 Notice of change of directors or secretaries or in their particulars 2601626... Registry Jun 13, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 13, 2008 Particulars of a mortgage or charge Registry Nov 29, 2007 Resignation of a person Registry Nov 29, 2007 Appointment of a person Registry Nov 29, 2007 Appointment of a woman as Secretary Registry Nov 29, 2007 Resignation of one Secretary (a woman) Registry Nov 29, 2007 Appointment of a woman as Secretary Financials Sep 17, 2007 Annual accounts Registry Jun 1, 2007 Annual return Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 30, 2007 Annual accounts Registry Jun 8, 2006 Annual return Financials Aug 2, 2005 Annual accounts Registry Jun 2, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry Jun 7, 2004 Annual return Financials Aug 18, 2003 Annual accounts Registry Jun 6, 2003 Annual return Registry Jan 2, 2003 Accounts Registry Jan 2, 2003 Change of accounting reference date Registry Jun 10, 2002 Annual return Registry May 27, 2002 Notice of change of directors or secretaries or in their particulars Financials Apr 17, 2002 Annual accounts Financials Oct 24, 2001 Annual accounts 1788350... Registry Jul 25, 2001 Annual return Registry Jul 25, 2001 Register of members Registry Jun 26, 2001 Resignation of a person Registry Jun 26, 2001 Resignation of a director Registry Jun 26, 2001 Resignation of a person Registry Jun 15, 2001 Declaration in relation to assistance for the acquisition of shares Registry May 25, 2001 Appointment of a person Registry May 25, 2001 Appointment of a person 1879585... Registry May 25, 2001 Alteration to memorandum and articles Registry May 25, 2001 Appointment of a person Registry May 25, 2001 Appointment of a person 1867374... Registry May 16, 2001 Particulars of a mortgage or charge Registry May 9, 2001 Two appointments: a man and a woman Registry May 9, 2001 Resignation of a woman Financials Dec 21, 2000 Annual accounts Registry Aug 17, 2000 Annual return Registry Jun 22, 2000 Appointment of a man as Estimator and Director Registry Jul 28, 1999 Annual return Financials Jun 1, 1999 Annual accounts Registry Jul 16, 1998 Annual return Financials Apr 2, 1998 Annual accounts Registry Jul 20, 1997 Annual return Financials Jun 5, 1997 Annual accounts Registry Aug 9, 1996 Annual return Financials Jun 26, 1996 Annual accounts Financials Jan 3, 1996 Annual accounts 1788039... Registry Nov 28, 1995 Resolution Registry Nov 28, 1995 Resolution 1944722... Registry Nov 28, 1995 Resolution Registry Nov 28, 1995 Elective resolution Registry Nov 28, 1995 Elective resolution 1944722... Registry Nov 28, 1995 Elective resolution Registry Jul 12, 1995 Annual return Financials Oct 7, 1994 Annual accounts Registry Jul 6, 1994 Annual return Financials Nov 9, 1993 Annual accounts Registry Aug 5, 1993 Location of register of members address changed Registry Aug 5, 1993 Annual return Financials Oct 19, 1992 Annual accounts Registry Jul 17, 1992 Director resigned, new director appointed Registry Jul 17, 1992 Annual return Registry Jul 17, 1992 Annual return 1752923... Registry Jul 17, 1992 Director resigned, new director appointed Financials Oct 25, 1991 Annual accounts