NEEDHAMZ LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ALANA NEEDHAM

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL NEEDHAM / 21/02/2012

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL NEEDHAM / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 NC INC ALREADY ADJUSTED 10/03/09

View Document

30/03/0930 March 2009 GBP NC 100/101
10/03/2009

View Document

30/03/0930 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0930 March 2009 COMPANY SHARE BUSINESS 10/03/2009

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALANA NEEDHAM / 13/05/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEEDHAM / 13/05/2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALANA NEEDHAM / 05/06/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 Incorporation

View Document

22/02/0722 February 2007 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