NEATOFFICE LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

20/05/0220 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 Incorporation

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