NEELIX LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIES / 18/01/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID DAVIES

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM 20 WERN GOCH WEST LLANEDEYRN CARDIFF CF23 7AA

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 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