NEQSTEP LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COATES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH BARTON / 27/01/2012

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE SYLVIA WILKINS / 27/01/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILKINS

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM
UNIT 5B MOREHOUSE BUSINESS CENTRE DITCHLING ROAD
WIVELSFIELD
HAYWARDS HEATH
WEST SUSSEX
RH17 7RE
UNITED KINGDOM

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH BARTON / 01/07/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR MATTHEW JOSEPH BARTON

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
16 BEACH GREEN
SHOREHAM BY SEA
WEST SUSSEX
BN43 5YG

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED
FREESTREME LIMITED
CERTIFICATE ISSUED ON 10/09/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
56 STONE CROSS ROAD
CROWBOROUGH
EAST SUSSEX
TN6 3DH

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 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