NEOTERIC TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES OSHAUGHNESSY

View Document

03/02/123 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINDOP

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONCANNON

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED CHRISTOPHER ALAN TOMOSIVITCH

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALICIA LOPEZ

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA RUTH LOPEZ / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL CONCANNON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LINDOP / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED BRIAN PAUL CONCANNON

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ALICIA RUTH LOPEZ

View Document

13/05/0913 May 2009 SECRETARY APPOINTED JAMES SHAW OSHAUGHNESSY

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES LINDOP

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNDEN SHARMAN

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE PARKER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 COMPANY NAME CHANGED DATALOG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 Incorporation

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information