NEUROCODE LTD

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

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

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT WILLIAMS / 20/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

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

View Accounts

19/03/1219 March 2012 CURRSHO FROM 31/10/2012 TO 05/04/2012

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED DARKSTORM SOFTWARE LTD
CERTIFICATE ISSUED ON 14/12/11

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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