NE-BUILD LTD

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR YURIY DUMYCH

View Document

08/11/138 November 2013 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 4 COTSWOLD HEIGHTS STOW ON THE WOLD CHELTENHAM GLOS GL54 1LT

View Document

05/10/125 October 2012 DIRECTOR APPOINTED YURIY DUMYCH

View Document

07/05/127 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO WILLIAM STRONNAR CHESTON / 27/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR JANET THELMA CHESTON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM CHESTON

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNA JAMES

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 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