NEAT SYSTEMS LTD

Company Documents

DateDescription
16/08/1216 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/07/1225 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/07/1225 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/07/1225 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

25/07/1225 July 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/07/1212 July 2012 NOTICE OF WINDING UP ORDER

View Document

12/07/1212 July 2012 ORDER OF COURT TO WIND UP

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/04/1213 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/11

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 28 March 2011

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM SELMA ENGLARD / 29/09/2010

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MESHULLEM ENGLARD / 29/09/2010

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ENGLARD / 29/09/2010

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM SELMA ENGLARD / 29/09/2010

View Document

10/03/1110 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 March 2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MIRIAM SEZMA ENGLARD

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/03/01

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM:
5 PARK WAY
LONDON
NW11 0EX

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 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