NEON GRAPHICS LTD

Company Documents

DateDescription
07/02/147 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
887 HIGH ROAD
LEYTONSTONE
LONDON
E11 1HR

View Document

12/12/1212 December 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

28/11/1228 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ASIF DADABHOY

View Document

22/08/1122 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF DADABHOY / 30/05/2010

View Document

04/10/104 October 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 167A WOOD STREET LONDON E17 3LX

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

23/11/0923 November 2009 Annual return made up to 30 May 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM 165 WOOD STREET LONDON E17 3LX

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED REHANA DADABHOY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY RAZIYA DADABHOY

View Document

14/03/0814 March 2008 SECRETARY APPOINTED RAZIYA DADABHOY

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAVED DADABHOY

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: G OFFICE CHANGED 04/08/07 165 WOOD ST LONDON E17 3LX

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 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