NEBA LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HARITH AZIZ

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS RANA ABDUL AZIZ

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
NEBA HOUSE
257 BURLINGTON ROAD
NEW MALDEN
SURREY
KT3 4NE

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

14/12/1214 December 2012 COMPANY RESTORED ON 14/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/06/118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARITH SHAKIR ABDUL AZIZ / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 STRIKE-OFF ACTION SUSPENDED

View Document

24/06/9724 June 1997 FIRST GAZETTE

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

06/05/966 May 1996 SECRETARY RESIGNED

View Document

06/05/966 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 257 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NE

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: G OFFICE CHANGED 23/04/91 126 COOMBE LANE LONDON SW20 0BA

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

06/09/886 September 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

06/09/886 September 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/08/864 August 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8522 July 1985 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