NEURON LIMITED

Company Documents

DateDescription
15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MACFARLANE / 10/05/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

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

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACFARLANE / 13/05/2009

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / AVRIL MACFARLANE / 13/05/2009

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
5 JUPITER HOUSE, CALLEVA PARK
READING
BERKS
RG7 8NN

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 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