NERUAL ENGINEERING LTD

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
24F QUEEN ELIZABETH COURT
CLYDEBANK
GLASGOW
G81 3BU
SCOTLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS SHONA COLLINS

View Document

29/11/1229 November 2012 PREVSHO FROM 31/08/2012 TO 05/04/2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK COLLINS

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK COLLINS / 12/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLINS / 12/08/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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