NEPHCO LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
CADENHAM FARM
CADNAM LANE CADNAM
SOUTHAMPTON
HAMPSHIRE
SO40 2NU

View Document

05/12/135 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/135 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/135 December 2013 DECLARATION OF SOLVENCY

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUNTLEY / 01/02/2012

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUNTLEY / 31/01/2012

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/03/1129 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JAYNE BROOKES / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUNTLEY / 01/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 CHANGE OF REG OFFICE 03/04/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 CHARTER COURT THIRD AVENUE MILLBROOK SOUTHAMPTON SO9 1QS

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: G OFFICE CHANGED 04/06/90 ROBSON RHODES 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: G OFFICE CHANGED 29/01/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/08/8619 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

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