NEAT TRADING LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK WELLS

View Document

03/04/123 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK WELLS

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 25 HIGH STREET CALNE WILTSHIRE SN11 0BS

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ENNEMOND FAYE / 01/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 18 January 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: G OFFICE CHANGED 22/09/03 TRINMORE CLIFTON DOWN BRISTOL BS8 3HT

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: G OFFICE CHANGED 19/06/02 87 BATH ROAD LONGWELL GREEN BRISTOL AVON BS30 9DF

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: G OFFICE CHANGED 11/11/97 18A QUEEN SQUARE BATH AVON BA1 2HR

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 28/01/95; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: G OFFICE CHANGED 21/12/93 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 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