NEPTRONIK CONTROLS LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved following liquidation

View Document

28/09/2128 September 2021 Final Gazette dissolved following liquidation

View Document

28/06/2128 June 2021 Return of final meeting in a members' voluntary winding up

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/09/149 September 2014 ADOPT ARTICLES 18/08/2014

View Document

01/07/141 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY UTE BALL

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR ANDREW STEPHEN PIKE

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
FLEET HOUSE
LEE CIRCLE
LEICESTER
LE1 3QQ

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JOHN PETER CARTER

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

06/01/116 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / UTE SUSE BALL / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK MURRAY / 01/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM:
LITHO HOUSE
CREWS HOLE ROAD
ST GEORGE
BRISTOL B55 8BB

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

08/11/928 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM:
34 CRANDALE ROAD
BATH
AVON
BA2 3HX

View Document

07/07/927 July 1992 COMPANY NAME CHANGED
MCB TRADING LIMITED
CERTIFICATE ISSUED ON 08/07/92

View Document

04/07/924 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/924 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM:
11 KINGSMEAD SQUARE
BATH. AVON
BA1 2AB

View Document

22/05/9222 May 1992 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