NEANDERTHAL WALKING LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
514 WINDSOR HOUSE CUMBERLAND MARKET
LONDON
NW1 4DE

View Document

27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/09/13

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
26 LULWORTH DORSET ROAD
LONDON
SW8 1DR
ENGLAND

View Document

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/09/138 September 2013 Annual accounts for year ending 08 Sep 2013

View Accounts

09/03/139 March 2013 Annual accounts small company total exemption made up to 8 September 2012

View Document

06/10/126 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 Annual accounts for year ending 08 Sep 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 8 September 2011

View Document

11/09/1111 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 8 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 49 DENYS ROAD TOTNES DEVON TQ9 5TL

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SETH PEPLOE / 30/08/2010

View Document

06/05/106 May 2010 08/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY FAY PEPLOE

View Document

07/07/097 July 2009 08/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 8 September 2007

View Document

24/06/0824 June 2008 PREVSHO FROM 30/09/2007 TO 08/09/2007

View Document

13/05/0813 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 30 KENTON AVENUE SOUTHALL LONDON UB1 3QG

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 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