NEPTUNES TABLE LTD

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY NEIL DUHIG

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DUHIG

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DUHIG

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 12 June 2015

View Document

31/10/1531 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1516 October 2015 APPLICATION FOR STRIKING-OFF

View Document

12/06/1512 June 2015 Annual accounts for year ending 12 Jun 2015

View Accounts

28/05/1528 May 2015 CURREXT FROM 31/03/2015 TO 12/06/2015

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORETON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/11/123 November 2012 SECRETARY APPOINTED MR NEIL DUHIG

View Document

03/11/123 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 2 BROAD OAKS PARK COLCHESTER ESSEX CO4 0JX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUHIG / 28/12/2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN REED

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 33 WALDEGRAVE GARDENS STRAWBERRY HILL TWICKENHAM MIDDLESEX TW1 4PH

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 31/03/04

View Document

27/02/0627 February 2006 � NC 100/10000 31/03/

View Document

27/02/0627 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/05/046 May 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: G OFFICE CHANGED 16/06/03 C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHEMSFORD ESSEX CM2 0PP

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: G OFFICE CHANGED 21/03/03 GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED PICKLETEN LTD CERTIFICATE ISSUED ON 12/03/03

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information