NETHERMAINS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1528 August 2015 APPLICATION FOR STRIKING-OFF

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS KATHLEEN HARRISON

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

20/11/1420 November 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
CLANFIELD HOUSE MARKET SQUARE
BAMPTON
OXFORDSHIRE
OX18 2JJ
ENGLAND

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
15 STATION ROAD
ST. IVES
CAMBRIDGESHIRE
PE27 5BH

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

26/11/1326 November 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE JOHNSON / 30/07/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE JOHNSON / 30/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 ALTER MEMORANDUM 25/02/2013

View Document

20/10/1220 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 27/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE JOHNSON / 29/07/2010

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE JOHNSON / 15/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
THE OLD STABLES
KEMPSFORD MANOR
KEMPSFORD
GLOUCESTERSHIRE
GL7 4EQ

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM:
8 WHEELWRIGHTS CORNER
OLD MARKET NAILSWORTH
STROUD
GLOUCESTERSHIRE GL6 0DU

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
BROMLEY HOUSE
RUTHERFORD WAY
CHELTENHAM
GLOUCESTERSHIRE GL51 9TU

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
BROMLEY HOUSE RUTHERFORD WAY
SWINDON
CHELTENHAM
GLOUCESTERSHIRE GL51 9TU

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM:
ROPEWALK HOUSE
1 NORTH WALLS
WINCHESTER
HAMPSHIRE SO23 8BZ

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 S386 DISP APP AUDS 14/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 S252 DISP LAYING ACC 14/04/98

View Document

18/08/9818 August 1998 S366A DISP HOLDING AGM 14/04/98

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS; AMEND

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 SECRETARY RESIGNED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information