NEAT EDGES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/01/153 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE AMANDA MAY / 03/01/2013

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 19/12/10 NO CHANGES

View Document

02/09/102 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 19/12/09 NO CHANGES

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM MARLBOROUGH HOUSE, 26 HIGH ST SWINDON WILTSHIRE SN1 3EP

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

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