NEOHAPSIS EMEA LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERRY MOBLEY / 01/03/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXON
OX26 6HR

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN RANDALL

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED KSR EMEA LIMITED
CERTIFICATE ISSUED ON 25/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JAMES TERRY MOBLEY

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
EVERITT KERR & CO
12B TALISMAN BUSINESSMAN CENTRE
BICESTER
OXON OX26 6HR

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 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