NEED NECESSARY LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 APPLICATION FOR STRIKING-OFF

View Document

19/06/1419 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/09/2013

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
THE LONDON OFFICE
202 HARBOUR YARD
CHELSEA HARBOUR
LONDON
SW10 0XD

View Document

26/06/1326 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JEAN RENE MICHEL DUBRAY / 01/04/2010

View Document

29/07/1029 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED DGC NOMINEE SECRETARIES LTD

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY JEAN ASSELINEAU

View Document

12/02/0912 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DULAS

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
OFFICE 601
72 HAMMERSMITH ROAD
LONDON
W14 8TH

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
EUROLINK BUSINESS CENTRE
OFFICE 29B
49 EFFRA ROAD
LONDON SW2 1BZ

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
96B COLDHARBOUR LANE
LONDON
SE5 9PU

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
96B COLDHARBOUR LANE
LONDON
SE5 9PU

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM:
WIMBLEDON ART STUDIO OFFICE 008
RIVERSIDE ROAD
LONDON
SW17 0BA

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
EN4 8NN

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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