NEATPREFER LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

24/09/0924 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED

View Document

16/06/0816 June 2008 SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: G OFFICE CHANGED 03/10/03 CANTERBURY HOUSE 20 MARKET PLACE DEREHAM NORFOLK NR19 2AY

View Document

01/10/031 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: G OFFICE CHANGED 11/11/02 THE OLD RECTORY BAWDESWELL NORFOLK NR20 4RS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/08/991 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/01/965 January 1996 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: G OFFICE CHANGED 08/11/91 2, BACHES STREET LONDON N1 6UB

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 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