NEAL HULME CREATIVE LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM
22 HARDY AVENUE
YATELEY
HAMPSHIRE
GU46 6XU
UNITED KINGDOM

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM
109 CHURCH LANE
LEEDS
WEST YORKSHIRE
LS6 4NR

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GEORGE HULME / 30/09/2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 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