NEAT GAS BURNERS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

12/06/2112 June 2021 Application to strike the company off the register

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAYMOND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/09/2026 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN TROTTER / 17/02/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN TROTTER / 17/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE ENGLAND

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM BATES WELLS & BRAITHWAITE 2-6 CANNON STREET LONDON EC4M 6YH

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 26/03/14 NO CHANGES

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN TROTTER / 26/03/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 26/03/13 NO CHANGES

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 12/12/09 NO CHANGES

View Document

10/03/1010 March 2010 SECRETARY APPOINTED JOHN MARTIN TROTTER

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DR PATRICIA WINIFRED ROSEMARY DAYMOND

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POMPE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY POMPE

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O NATIONWIDE CORPORATE SERVICES SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/01/0720 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/01/0626 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: FAO MR J TROTTER BATES WELLS AND BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 359-375 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8HJ

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 COMPANY NAME CHANGED HALLMIST LIMITED CERTIFICATE ISSUED ON 30/05/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 MEMORANDUM OF ASSOCIATION

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0212 December 2002 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