NEURODYNAMICS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/01/157 January 2015 SECRETARY APPOINTED MS TARA TROWER

View Document

20/11/1420 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 BUSINESS DECLARATIONS OF INTEREST AND APPROVALS 31/07/2013

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1331 January 2013 PREVSHO FROM 31/12/2012 TO 31/10/2012

View Document

11/01/1311 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/01/1310 January 2013 SAIL ADDRESS CREATED

View Document

28/11/1228 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 ADOPT ARTICLES 20/07/2012

View Document

30/07/1230 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN

View Document

15/11/1115 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 RE SEC 394

View Document

02/05/022 May 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 S366A DISP HOLDING AGM 27/03/01

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/10/99; NO CHANGE OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 ALTERARTICLES02/02/00

View Document

19/01/0019 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ￯﾿ᄑ NC 100/196200
20/02/97

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

17/03/9717 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 20/02/97

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED
MINMAR (360) LIMITED
CERTIFICATE ISSUED ON 24/01/97

View Document

19/01/9719 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

22/10/9622 October 1996 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