NECTA & HIVE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Final Gazette dissolved following liquidation

View Document

17/10/2217 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Statement of affairs

View Document

30/09/2130 September 2021 Registered office address changed from The Field House Main Street Laxton Corby Northamptonshire NN17 3AT England to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2021-09-30

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

16/06/2116 June 2021 Registered office address changed from Bulwick Bakery Bulwick Corby Northamptonshire NN17 3DY United Kingdom to The Field House Main Street Laxton Corby Northamptonshire NN17 3AT on 2021-06-16

View Document

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113343940001

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113343940001

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADARRA MILL VENTURES HOLDING LTD

View Document

22/10/1822 October 2018 CESSATION OF SHAMUS DIARMID DUCAS OGILVY AS A PSC

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMUS DIARMID DUCAS OGILVY / 17/10/2018

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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