NEEDAPRESENT.COM LIMITED

Company Documents

DateDescription
02/08/142 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/142 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
368 FOREST ROAD
LONDON
E17 5JF

View Document

05/03/135 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/03/135 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/135 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1221 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

21/11/1121 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERHARD / 01/10/2009

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GERHARD / 01/10/2009

View Document

09/01/109 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HICK / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERHARD / 01/11/2009

View Document

11/11/0911 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 56A HAVERSTOCK HILL LONDON NW3 2BH

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 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