BOGDAN NEAGA LTD

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
148 STOKES ROAD
LONDON
E6 3SE

View Document

19/12/1319 December 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 16 REPTON AVENUE LONDON HA0 3DL ENGLAND

View Document

24/08/1224 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN CORNEL NEAGA / 10/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 43 CLARENCE ROAD LONDON E12 5BB ENGLAND

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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