About

Registered Number: 03550534
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Liquidation
Registered Address: 10 Landport Terrace, Southsea, Portsmouth, Hampshire, PO1 2RG

 

Founded in 1998, New Infrastructure Support Group Ltd are based in Hampshire, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed as Gritton, Belinda Jane, Schruyers, Michael, Whithey, Russell for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRUYERS, Michael 12 September 2008 27 July 2009 1
WHITHEY, Russell 09 October 2008 08 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GRITTON, Belinda Jane 22 April 1998 12 September 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 November 2010
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 12 April 2010
287 - Change in situation or address of Registered Office 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 12 June 2009
353 - Register of members 12 June 2009
225 - Change of Accounting Reference Date 09 May 2009
395 - Particulars of a mortgage or charge 02 December 2008
287 - Change in situation or address of Registered Office 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
MEM/ARTS - N/A 01 July 2008
CERTNM - Change of name certificate 26 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
287 - Change in situation or address of Registered Office 09 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.