NEETER SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 APPLICATION FOR STRIKING-OFF

View Document

28/08/1228 August 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM THE OLD MILL HOUSE MILL LANE UCKFIELD UCKFIELD EAST SUSSEX TN22 5AA

View Document

09/09/119 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE NEETER / 01/07/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEETER / 01/07/2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MONIQUE NEETER

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NEETER

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ UNITED KINGDOM

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEETER / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MONIQUE NEETER

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JAMES NEETER

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MONIQUE NEETER / 14/01/2010

View Document

26/11/0926 November 2009 Inconsistency

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

21/10/0921 October 2009 CHANGE CORPORATE AS DIRECTOR

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 MAGNOLIA LODGE 24 DITTON COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7HG

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 S366A DISP HOLDING AGM 12/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA ESSEX SS13 3DX

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 60 DUDLEY CLOSE CHAFFORD HUNDRED ESSEX RM16 6PG

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 60 DUDLEY CLOSE CHAFFORD HUNDRED ESSEX RM16 6PG

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 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