NEPTUNA CONSULTANCY LTD.

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRY TAYLOR / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWARD PARKHOUSE / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 01/01/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CHANDLERS HOUSE TERRA NOVA WAY PENARTH MARINA CARDIFF CF64 1SA

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED CHANDLERKBS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 01/12/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED MORETON AND PADMORE LIMITED CERTIFICATE ISSUED ON 26/01/98

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: G OFFICE CHANGED 28/11/97 SOUTHERN HOUSE YEOMAN ROAD WORTHING WEST SUSSEX BN13 3NX

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 AUDITOR'S RESIGNATION

View Document

18/10/9718 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/978 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 S252 DISP LAYING ACC 20/02/96

View Document

27/02/9627 February 1996 S80A AUTH TO ALLOT SEC 20/02/96

View Document

27/02/9627 February 1996 S386 DIS APP AUDS 20/02/96

View Document

27/02/9627 February 1996 S366A DISP HOLDING AGM 20/02/96

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ADOPT MEM AND ARTS 31/05/94

View Document

17/05/9417 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 Incorporation

View Document


More Company Information