NEORHEMA LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/05/109 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST FRIMPONG / 18/02/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DANIEL AYISI / 18/02/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN KOFI ADDO / 18/02/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RILWAN JIMOH / 18/02/2010

View Document

09/05/109 May 2010 REGISTERED OFFICE CHANGED ON 09/05/2010 FROM 44 LYNDEN WAY SWANLEY KENT BR8 7DW

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR FRANCIS DANIEL AYISI

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 SECRETARY APPOINTED FRANCIS DANIEL AYISI

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 14 JETHOU HOUSE MARQUESS ROAD LONDON N1 2TW

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 Incorporation

View Document

18/02/0418 February 2004 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