NEUROCODE LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/1418 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/02/146 February 2014 | APPLICATION FOR STRIKING-OFF |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT WILLIAMS / 20/10/2012 |
| 22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 19/03/1219 March 2012 | CURRSHO FROM 31/10/2012 TO 05/04/2012 |
| 14/12/1114 December 2011 | COMPANY NAME CHANGED DARKSTORM SOFTWARE LTD CERTIFICATE ISSUED ON 14/12/11 |
| 20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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