N E C PROPERTIES LIMITED

Company Documents

DateDescription
06/03/156 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SLATER / 03/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DU TOIT / 03/06/2010

View Document

09/02/109 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED MEGDATA LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED ASPECT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 29/01/04

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: G OFFICE CHANGED 29/08/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

03/06/033 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


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