APPLIED NEURODIAGNOSTICS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1011 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ

View Document

21/10/0921 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/0921 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MORRIS

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 26/02/09

View Document

01/04/091 April 2009 GBP NC 2945/15623.65 26/02/2009

View Document

01/04/091 April 2009 ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 26/02/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SINCLAIR

View Document

06/05/086 May 2008 DIRECTOR APPOINTED KEITH STUART MORRIS

View Document

07/02/087 February 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

07/02/087 February 2008 £ NC 2623/2945 31/12/0

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 14/12/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 24/06/04

View Document

28/10/0428 October 2004 DIV 25/06/04

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0428 October 2004 £ NC 1000/2000 24/06/0

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 301 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HL

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ

View Document

04/11/034 November 2003 COMPANY NAME CHANGED TUCKWOOD NO. 108 LIMITED CERTIFICATE ISSUED ON 04/11/03

View Document

30/06/0330 June 2003 Incorporation

View Document

30/06/0330 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HENCEL CONSULTING LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company