NEOLOY TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

15/01/1415 January 2014 SAIL ADDRESS CHANGED FROM:
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/12/1220 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/01/123 January 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CHANGE PERSON AS DIRECTOR

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SIMSON / 01/10/2010

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT BENNETT / 03/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED NEOLOGY TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 15/10/09

View Document

13/10/0913 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED POLYETHYLENE TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 20/09/09

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED
POLY EPHYLENE TECHNOLOGIES LIMIT
ED
CERTIFICATE ISSUED ON 12/12/06

View Document

08/12/068 December 2006 COMPANY NAME CHANGED
HALLAM PLASTICS (INTERNATIONAL)
LIMITED
CERTIFICATE ISSUED ON 08/12/06

View Document

04/10/064 October 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