New Earth Solutions Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NEW EARTH SOLUTIONS OPERATIONS LIMITED
NEW EARTH SOLUTIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 04368018 Record last updated Thursday, January 18, 2018 6:34:03 AM UTC Official Address Care Of:Duff Phelpsthe Chancery 58 Spring Gardens Manchester Phelps M21ew City Centre There are 400 companies registered at this street
Postal Code M21EW Sector earth, group, limit, service, solution
Visits Document Type Publication date Download link Registry Dec 12, 2017 Insolvency Registry Jul 7, 2017 Insolvency 7972871... Registry Jun 19, 2017 Insolvency Registry Jun 19, 2017 Insolvency 7972010... Notices Feb 28, 2017 Notice of intended dividends Registry Jan 16, 2017 Administrator's progress report Registry Oct 17, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 23, 2016 Notice of statement of affairs Registry Aug 1, 2016 Notice of deemed approval of proposals Registry Jul 19, 2016 Second notification of strike-off action in london gazette Registry Jul 13, 2016 Insolvency Registry Jul 5, 2016 Resignation of one Secretary Registry Jul 5, 2016 Notification of single alternative inspection location Registry Jun 30, 2016 Resignation of one Secretary Registry Jun 25, 2016 Change of registered office address Registry Jun 23, 2016 Notice of administrators appointment Notices Jun 15, 2016 Appointment of administrators Registry May 31, 2016 Registration of a charge / charge code Financials May 23, 2016 Annual accounts Registry May 3, 2016 Registration of a charge / charge code Registry May 3, 2016 First notification of strike - off in london gazette Registry Apr 22, 2016 Registration of a charge / charge code Registry Apr 22, 2016 Striking off application by a company Registry Apr 19, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 19, 2016 Statement of satisfaction of a charge / full / charge no 1 2597219... Registry Apr 19, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 26, 2016 Annual return Registry Feb 12, 2016 Incorporation Registry Jan 20, 2016 Change of accounting reference date Registry Jan 20, 2016 Change of accounting reference date 2596840... Registry Dec 15, 2015 Registration of a charge / charge code Registry Dec 15, 2015 Registration of a charge / charge code 2596075... Registry Dec 2, 2015 Resignation of one Director Registry Dec 1, 2015 Resignation of one Director 2596013... Registry Nov 25, 2015 Resignation of one Director (a man) Registry Nov 25, 2015 Resignation of one Director (a man) 6248... Registry Oct 26, 2015 Change of accounting reference date Registry Oct 26, 2015 Change of accounting reference date 2595863... Registry Oct 23, 2015 Appointment of a person as Director Registry Oct 23, 2015 Appointment of a person as Director 2595851... Registry Oct 19, 2015 Resignation of one Director Registry Oct 16, 2015 Appointment of a man as Director and Interim Ceo Registry Oct 16, 2015 Resignation of one Director (a man) Registry Oct 16, 2015 Appointment of a man as Director and Interim Ceo Registry Oct 15, 2015 Resignation of one Director Registry Oct 14, 2015 Resignation of one Accountant and one Director (a man) Registry Oct 5, 2015 Registration of a charge / charge code Registry Oct 1, 2015 Resignation of one Secretary Registry Sep 30, 2015 Resignation of one Secretary (a man) Registry Aug 6, 2015 Registration of a charge / charge code Registry Jul 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 20, 2015 Registration of a charge / charge code Registry Jul 20, 2015 Registration of a charge / charge code 2595452... Registry Jun 11, 2015 Registration of a charge / charge code Registry Jun 3, 2015 Registration of a charge / charge code 2595255... Registry May 28, 2015 Registration of a charge / charge code Registry May 19, 2015 Annual return Registry May 14, 2015 Resignation of one Director Registry May 14, 2015 Appointment of a person as Director Registry Apr 20, 2015 Resignation of one Director Registry Mar 19, 2015 Registration of a charge / charge code Registry Mar 19, 2015 Registration of a charge / charge code 2594936... Registry Mar 6, 2015 Resignation of one Director (a man) Registry Mar 6, 2015 Appointment of a man as Director Registry Mar 3, 2015 Annual return Registry Jan 22, 2015 Resolution Registry Jan 22, 2015 Resolution 1801283... Registry Jan 16, 2015 Resignation of one Director Registry Jan 16, 2015 Resignation of one Director (a man) Registry Dec 24, 2014 Registration of a charge / charge code Registry Dec 19, 2014 Resignation of one Director Registry Dec 19, 2014 Resignation of one Director 2593943... Registry Dec 19, 2014 Resignation of one Secretary Registry Dec 19, 2014 Resignation of one Director Registry Dec 19, 2014 Resignation of one Director 2593943... Registry Dec 19, 2014 Resignation of one Director Registry Dec 12, 2014 Resignation of 4 people: one Consultant, one Secretary (a man) and one Director (a man) Registry Dec 12, 2014 Resignation of 2 people: one Director (a man) and one None Registry Dec 5, 2014 Registration of a charge / charge code Registry Nov 28, 2014 Registration of a charge / charge code 2593855... Financials Nov 4, 2014 Annual accounts Financials Nov 4, 2014 Annual accounts 7913443... Registry Oct 26, 2014 Resignation of one Director (a man) Registry Sep 30, 2014 Registration of a charge / charge code Registry Aug 8, 2014 Registration of a charge / charge code 2593384... Registry Jul 29, 2014 Registration of a charge / charge code Registry Jun 9, 2014 Registration of a charge / charge code 2593131... Registry May 15, 2014 Annual return Registry Apr 30, 2014 Registration of a charge / charge code Registry Mar 24, 2014 Appointment of a person as Secretary Registry Mar 24, 2014 Resignation of one Secretary Registry Feb 26, 2014 Appointment of a man as Secretary Registry Feb 26, 2014 Resignation of one Secretary (a man) Registry Feb 7, 2014 Annual return Registry Feb 5, 2014 Registration of a charge / charge code Registry Dec 11, 2013 Registration of a charge / charge code 2591760... Registry Nov 4, 2013 Registration of a charge / charge code Registry Oct 4, 2013 Registration of a charge / charge code 2591477... Registry Aug 23, 2013 Registration of a charge / charge code Registry Aug 21, 2013 Return of allotment of shares