J NECKER LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 COMPANY NAME CHANGED CHOOSE BEST LIMITED
CERTIFICATE ISSUED ON 30/10/12

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JASON ANTHONY NECKER

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SUMMERS

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE NOYES

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS JOANNE NECKER

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
C/O MILLEN NECKER & CO.
124 HIGH STREET
RAMSGATE
KENT
CT11 9UA
ENGLAND

View Document

29/02/1229 February 2012 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