L NEUMANN OVERSEAS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1315 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

17/10/1117 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM NEW VICTORIA MILL WELLINGTON STREET BURY LANCASHIRE BL8 2AL

View Document

12/09/1112 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009067

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR SAMUEL MEYER NEUMANN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA NEWMANN / 21/08/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR RESIGNED HAROLD KERSHNER

View Document

03/09/093 September 2009 DIRECTOR APPOINTED JOSHUA NEWMANN

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 25/08/03; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 1 OAKHAM MEWS RUTLAND DRIVE SALFORD MANCHESTER M7 0JP

View Document

26/06/0226 June 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 26/06/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994

View Document

26/10/9326 October 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

17/05/9117 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 25/08/90; CHANGE OF MEMBERS

View Document

17/05/9117 May 1991

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 1 BUTT HILL DRIVE PRESTWICH MANCHESTER M25 8PL

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/08/8728 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

03/05/863 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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