ST NEOTS ELECTRONICS LTD

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE TAYLOR / 31/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY TAYLOR / 31/05/2011

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE TAYLOR / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 COMPANY NAME CHANGED SPRO48 LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 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