NEOS RESOURCES SUBSIDIARY LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MYERSON

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED NEOS RESOURCES LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED NEO RESOURCES LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED D1 OIL SUBSIDIARY LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JARVIS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEVEN ZACHARIAH RUDOFSKY

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED NICHOLAS PAUL MYERSON

View Document

21/12/1121 December 2011 AUDITOR'S RESIGNATION

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 33-37 CHARTERHOUSE SQUARE LONDON EC1M 6EA

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOOD

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR MARTIN JOHN JARVIS

View Document

03/02/103 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MARIE ELIZABETH EDWARDS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOTT MANNIS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY DEANE

View Document

04/06/084 June 2008 DIRECTOR APPOINTED BENJAMIN RICHARD GOOD

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAWNEY

View Document

04/06/084 June 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR KARL WATKIN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GUDGEON

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECTION 394

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 CONCORDE BUSINESS CENTRE CONCORDE WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES TEESSIDE TS18 3RB

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 S366A DISP HOLDING AGM 26/09/05

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED D1 LTD CERTIFICATE ISSUED ON 31/08/04

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 GHYLLHEUGH, LONGHORSLEY MORPETH NORTHUMBERLAND NE 65 8RF

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 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